OSIRIS ORGANISATIONAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/04/2520 April 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

25/03/2425 March 2024 Current accounting period extended from 2024-11-30 to 2025-03-31

View Document

06/12/236 December 2023 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

26/09/2326 September 2023 Registered office address changed from 13 Conduit Road Stamford Lincolnshire PE9 1QQ to 3 Barn Hill Mews Stamford Lincolnshire PE9 2GN on 2023-09-26

View Document

26/09/2326 September 2023 Director's details changed for Kesriel Humphries Allen on 2023-09-25

View Document

25/06/2325 June 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

18/12/2118 December 2021 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

27/12/2027 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

19/01/2019 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

18/03/1918 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

06/02/186 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

11/02/1711 February 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/06/1625 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/06/1525 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

25/06/1425 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

25/06/1325 June 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

02/12/122 December 2012 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

25/06/1225 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

08/12/118 December 2011 REGISTERED OFFICE CHANGED ON 08/12/2011 FROM 70 CONDUIT ROAD STAMFORD LINCOLNSHIRE PE9 1QL ENGLAND

View Document

03/07/113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / KESRIEL HUMPHRIES ALLEN / 13/05/2011

View Document

03/07/113 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

21/05/1121 May 2011 REGISTERED OFFICE CHANGED ON 21/05/2011 FROM 804 WASHINGTON BUILDING WEST GREENWICH LONDON SE13 7SE

View Document

16/12/1016 December 2010 30/11/10 TOTAL EXEMPTION FULL

View Document

30/06/1030 June 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KESRIEL HUMPHRIES ALLEN / 30/11/2009

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, SECRETARY KESRIEL HUMPHRIES-ALLEN

View Document

12/01/1012 January 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

01/07/091 July 2009 SECRETARY APPOINTED LADY KESRIEL HUMPHRIES-ALLEN

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED

View Document

28/06/0928 June 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

28/07/0828 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

19/07/0719 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

25/09/0625 September 2006 REGISTERED OFFICE CHANGED ON 25/09/06 FROM: 804 WASHINGTON BUILDING WEST GREENWICH LONDON SE13 7SE

View Document

25/09/0625 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

07/09/067 September 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/067 September 2006 REGISTERED OFFICE CHANGED ON 07/09/06 FROM: 5 CARRINGTON HOUSE HERTFORD STREET MAYFAIR LONDON W1J 7RG

View Document

17/06/0517 June 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

30/07/0430 July 2004 NEW SECRETARY APPOINTED

View Document

30/07/0430 July 2004 SECRETARY RESIGNED

View Document

30/07/0430 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

08/07/048 July 2004 NEW SECRETARY APPOINTED

View Document

28/06/0428 June 2004 DIRECTOR RESIGNED

View Document

16/07/0316 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

02/01/022 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

17/07/0117 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 REGISTERED OFFICE CHANGED ON 26/02/01 FROM: 120 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6QJ

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

31/08/0031 August 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

12/08/9912 August 1999 RETURN MADE UP TO 25/06/99; NO CHANGE OF MEMBERS

View Document

30/07/9830 July 1998 SECRETARY RESIGNED

View Document

18/06/9818 June 1998 NEW SECRETARY APPOINTED

View Document

18/06/9818 June 1998 RETURN MADE UP TO 25/06/98; NO CHANGE OF MEMBERS

View Document

22/04/9822 April 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

07/07/977 July 1997 RETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS

View Document

04/07/974 July 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 30/11/97

View Document

07/07/967 July 1996 NEW DIRECTOR APPOINTED

View Document

07/07/967 July 1996 NEW SECRETARY APPOINTED

View Document

07/07/967 July 1996 DIRECTOR RESIGNED

View Document

07/07/967 July 1996 REGISTERED OFFICE CHANGED ON 07/07/96 FROM: 32A HIGH STREET ESHER SURREY KT10 9RT

View Document

07/07/967 July 1996 NEW DIRECTOR APPOINTED

View Document

07/07/967 July 1996 SECRETARY RESIGNED

View Document

25/06/9625 June 1996 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