OSIRIS CONSULTANCY LTD

Company Documents

DateDescription
04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

10/03/1710 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/02/1619 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/01/1516 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM BEESWING HOUSE 31 SHEEP STREET WELLINGBOROUGH NORTHAMPTONSHIRE NN8 1BZ

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/01/1422 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/01/1315 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/01/1219 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM BEESWING HOUSE 31 SHEEP STREET WELLLINGBOROUGH NORTHAMPTONSHIRE NN8 1BZ

View Document

01/03/111 March 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/01/1026 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRENDAN GLOVER / 11/01/2010

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/02/0917 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM 53 HIGH STREET WOLLASTON WELLINGBOROUGH NORTHAMPTONSHIRE NN29 7QE UNITED KINGDOM

View Document

04/10/084 October 2008 COMPANY NAME CHANGED SITEINSPECT LTD CERTIFICATE ISSUED ON 07/10/08

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

16/04/0816 April 2008 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH GLOVER / 01/01/2008

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/2008 FROM 53 HIGH STREET, WOLLASTON WELLINGBOROUGH NORTHAMPTONSHIRE NN29 7QE

View Document

16/04/0816 April 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GLOVER / 01/01/2008

View Document

08/10/078 October 2007 NEW SECRETARY APPOINTED

View Document

08/10/078 October 2007 DIRECTOR RESIGNED

View Document

08/10/078 October 2007 SECRETARY RESIGNED

View Document

08/10/078 October 2007 NEW DIRECTOR APPOINTED

View Document

08/10/078 October 2007 REGISTERED OFFICE CHANGED ON 08/10/07 FROM: 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

08/01/078 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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