OSIRIS HEALTH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Registration of charge 095066550001, created on 2025-05-27

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-03-10 with updates

View Document

10/02/2510 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

16/06/2416 June 2024 Memorandum and Articles of Association

View Document

16/06/2416 June 2024 Resolutions

View Document

16/06/2416 June 2024 Resolutions

View Document

12/06/2412 June 2024 Previous accounting period extended from 2024-04-30 to 2024-05-31

View Document

10/06/2410 June 2024 Registered office address changed from 1a Navigation Way Ashton-on-Ribble Preston PR2 2YF England to Speed Medical House Matrix Park Chorley Lancashire PR7 7NA on 2024-06-10

View Document

10/06/2410 June 2024 Termination of appointment of Peter James Sanderson as a director on 2024-06-07

View Document

10/06/2410 June 2024 Cessation of Peter James Sanderson as a person with significant control on 2024-06-07

View Document

10/06/2410 June 2024 Notification of Fl 360 Limited as a person with significant control on 2024-06-07

View Document

10/06/2410 June 2024 Appointment of Mr Graham Pulford as a director on 2024-06-07

View Document

06/06/246 June 2024 Change of details for Mr Peter James Sanderson as a person with significant control on 2024-05-30

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

17/01/2417 January 2024 Micro company accounts made up to 2023-04-30

View Document

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

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

27/02/2327 February 2023 Registered office address changed from Bungalow Nursery Lane New Longton Preston PR4 4AX England to 1a Navigation Way Ashton-on-Ribble Preston PR2 2YF on 2023-02-27

View Document

20/01/2320 January 2023 Micro company accounts made up to 2022-04-30

View Document

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

View Accounts

27/01/2227 January 2022 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

13/04/2113 April 2021 CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES

View Document

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

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

11/09/1811 September 2018 REGISTERED OFFICE CHANGED ON 11/09/2018 FROM 65 BENT LANE LEYLAND PR25 4HR ENGLAND

View Document

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

View Accounts

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES SANDERSON / 01/07/2017

View Document

05/03/185 March 2018 PSC'S CHANGE OF PARTICULARS / MR PETER JAMES SANDERSON / 01/07/2017

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

08/07/178 July 2017 REGISTERED OFFICE CHANGED ON 08/07/2017 FROM 12 HOLLINGS NEW LONGTON PRESTON PR4 4XS UNITED KINGDOM

View Document

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

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL MCARTHUR

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/07/167 July 2016 PREVEXT FROM 31/03/2016 TO 30/04/2016

View Document

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

View Accounts

25/04/1625 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

24/03/1524 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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