OSKIS INFORMATICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

08/05/148 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

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

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

17/05/1317 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

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

View Accounts

28/10/1228 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/06/1218 June 2012 REGISTERED OFFICE CHANGED ON 18/06/2012 FROM MAY ENGEL AND CO 8 HAZELWOOD ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 1LP

View Document

10/05/1210 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

27/01/1227 January 2012 APPOINTMENT TERMINATED, DIRECTOR SEAN O'MAHONEY

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/05/1116 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/06/104 June 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN CHRISTOPHER O'MAHONEY / 01/04/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROSKELL / 01/04/2010

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD OLEARCZYK

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED DIRECTOR KENNETH BONESS

View Document

31/03/0831 March 2008 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 GBP IC 1000/550 10/05/07 GBP SR 450@1=450

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED SECRETARY RICHARD OLEARCZYK

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/08 FROM: GISTERED OFFICE CHANGED ON 29/02/2008 FROM 17 ALBION PLACE NORTHAMPTON NN1 1UD

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED SECRETARY COTTONS LTD

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED MARTIN ROSKELL LOGGED FORM

View Document

29/02/0829 February 2008 SECRETARY APPOINTED RICHARD EDWARD OLEARCZYK

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

18/01/0818 January 2008 COMPANY NAME CHANGED SURELINES AUDIT SERVICES LIMITED CERTIFICATE ISSUED ON 18/01/08

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS; AMEND

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

24/05/0724 May 2007 AUTH BUY BACK 04/05/07

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

24/11/0624 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 NEW SECRETARY APPOINTED

View Document

29/06/0529 June 2005 SECRETARY RESIGNED

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

06/12/046 December 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/01/04

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

16/01/0316 January 2003 SECRETARY RESIGNED

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 NEW SECRETARY APPOINTED

View Document

07/11/027 November 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