OSGOOD CONTRACTS LTD

Company Documents

DateDescription
05/06/255 June 2025 Termination of appointment of Stanley John Borkowski as a director on 2025-06-05

View Document

22/04/2522 April 2025 Accounts for a dormant company made up to 2024-03-31

View Document

15/04/2515 April 2025 Appointment of Mrs Samantha Powell as a director on 2025-01-27

View Document

29/01/2529 January 2025 Certificate of change of name

View Document

29/01/2529 January 2025 Cessation of Airworld Handling Limited as a person with significant control on 2025-01-27

View Document

29/01/2529 January 2025 Notification of Samantha Powell as a person with significant control on 2025-01-27

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-07 with updates

View Document

08/04/248 April 2024 Previous accounting period shortened from 2024-04-30 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Accounts for a dormant company made up to 2023-04-30

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-07 with updates

View Document

02/06/232 June 2023 Termination of appointment of Richard Arthur Meakes as a director on 2022-12-31

View Document

02/06/232 June 2023 Termination of appointment of Stanley John Borkowski as a secretary on 2022-12-31

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-07 with updates

View Document

01/11/221 November 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

03/11/213 November 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/03/215 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/02/2025 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR GWYN POWELL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/01/1924 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

31/12/1831 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089984190001

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/09/1721 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

10/03/1710 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

04/05/164 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/02/1623 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

11/06/1511 June 2015 SECOND FILING WITH MUD 15/04/15 FOR FORM AR01

View Document

18/05/1518 May 2015 SECRETARY APPOINTED MR STANLEY JOHN BORKOWSKI

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, SECRETARY AURIA@ WIMPOLESTREET LTD

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/04/1522 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

19/02/1519 February 2015 SECRETARY APPOINTED AURIA@ WIMPOLESTREET LTD

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED RICHARD ARTHUR MEAKES

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED MR STANLEY JOHN BORKOWSKI

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED GWYN EDWARD POWELL

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document

15/04/1415 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company