OSIRIS UNDERWATER ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
19/12/1419 December 2014 SECTION 519

View Document

16/12/1416 December 2014 AUDITOR'S RESIGNATION

View Document

24/10/1424 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

30/07/1430 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/01/1416 January 2014 PREVSHO FROM 30/06/2014 TO 31/12/2013

View Document

27/12/1327 December 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

23/10/1323 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

11/10/1311 October 2013 PREVEXT FROM 31/12/2012 TO 30/06/2013

View Document

09/10/139 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM
FISHER HOUSE PO BOX
BARROW IN FURNESS
CUMBRIA
LA14 1HR

View Document

11/09/1311 September 2013 SECRETARY APPOINTED MICHAEL HOGGAN

View Document

11/09/1311 September 2013 DIRECTOR APPOINTED AIDAN ANDREW DOUGLAS

View Document

11/09/1311 September 2013 DIRECTOR APPOINTED MR STUART CHARLES KILPATRICK

View Document

11/09/1311 September 2013 DIRECTOR APPOINTED NICHOLAS HENRY

View Document

11/09/1311 September 2013 DIRECTOR APPOINTED AIDEN CARL RICHARD WEST

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM
PO BOX 4
FISHER HOUSE MICHAELSON ROAD
BURROW IN FURNESS
CUMBRIA
LA14 1HR

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, SECRETARY AIDEN WEST

View Document

29/08/1329 August 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM
3 HAWSHAW LODGE
LOTHERSDALE
W YORKSHIRE
BD20 8HP

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, DIRECTOR HELEN WEST

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/10/1215 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

13/10/1113 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/10/1013 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

14/09/1014 September 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

14/09/1014 September 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/10/0913 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN WEST / 01/10/2009

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/10/0817 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/10/0730 October 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08

View Document

21/01/0721 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 S366A DISP HOLDING AGM 13/10/05

View Document

13/10/0513 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information