OSIRIS UTILITY CONTRACTORS LIMITED

Company Documents

DateDescription
16/07/1916 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/04/1930 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/04/1917 April 2019 APPLICATION FOR STRIKING-OFF

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

09/08/189 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/11/1615 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM WEST PARK HOUSE 7-9 WILKINSON AVENUE BLACKPOOL LANCASHIRE FY3 9XG

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/10/1527 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

21/08/1521 August 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

31/10/1431 October 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / TERRY ADAMS / 31/10/2014

View Document

31/10/1431 October 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAWCLIFFE AND CO COMPANY SECRETARIAL SERVICES LIMITED / 31/10/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/12/1322 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/09/1323 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/08/1230 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/09/1128 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

26/08/1026 August 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/11/0730 November 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/09/058 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/08/0311 August 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 SECRETARY RESIGNED

View Document

09/10/029 October 2002 DIRECTOR RESIGNED

View Document

09/10/029 October 2002 NEW SECRETARY APPOINTED

View Document

01/10/021 October 2002 COMPANY NAME CHANGED WEST PARK TRADING CO.91 LIMITED CERTIFICATE ISSUED ON 01/10/02

View Document

01/10/021 October 2002 S366A DISP HOLDING AGM 21/08/02

View Document

21/08/0221 August 2002 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