OSMONDS LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

18/02/2518 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

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

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

07/02/247 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

07/02/237 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

07/02/227 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/04/2123 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

21/02/2121 February 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

27/01/2027 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

22/01/1922 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

06/02/186 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

25/01/1725 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

29/01/1629 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

03/03/153 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

04/02/154 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/02/1421 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

21/02/1421 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

01/03/131 March 2013 19/02/13 NO MEMBER LIST

View Document

01/03/131 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/12

View Document

30/05/1230 May 2012 Annual accounts for year ending 30 May 2012

View Accounts

27/02/1227 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

16/02/1216 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MS HEATHER EVELYN WILSON

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES WILSON

View Document

22/02/1122 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

22/02/1122 February 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

27/02/1027 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

26/02/1026 February 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

14/04/0914 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

20/03/0920 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

19/03/0819 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/01/0712 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

24/10/0124 October 2001 DIRECTOR RESIGNED

View Document

20/04/0120 April 2001 REGISTERED OFFICE CHANGED ON 20/04/01 FROM: 2 FERRIBY HIGH ROAD NORTH FERRIBY EAST YORKSHIRE HU14 3LE

View Document

22/02/0122 February 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

27/04/0027 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

25/02/0025 February 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 RETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS

View Document

08/02/998 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

08/02/998 February 1999 EXEMPTION FROM APPOINTING AUDITORS 06/11/98

View Document

02/04/982 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

24/02/9824 February 1998 RETURN MADE UP TO 19/02/98; NO CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

29/04/9729 April 1997 EXEMPTION FROM APPOINTING AUDITORS 04/02/97

View Document

10/03/9710 March 1997 RETURN MADE UP TO 19/02/97; NO CHANGE OF MEMBERS

View Document

29/04/9629 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

03/04/963 April 1996 EXEMPTION FROM APPOINTING AUDITORS 08/02/96

View Document

08/03/968 March 1996 RETURN MADE UP TO 19/02/96; FULL LIST OF MEMBERS

View Document

21/07/9521 July 1995 S366A DISP HOLDING AGM 18/07/95

View Document

21/07/9521 July 1995 S252 DISP LAYING ACC 18/07/95

View Document

22/02/9522 February 1995 EXEMPTION FROM APPOINTING AUDITORS 08/02/95

View Document

22/02/9522 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

View Document

22/02/9522 February 1995 RETURN MADE UP TO 19/02/95; NO CHANGE OF MEMBERS

View Document

09/02/959 February 1995 REGISTERED OFFICE CHANGED ON 09/02/95 FROM: THE WAREHOUSE 91 DALE ROAD SWANLAND, NORTH FERRBY, HULL, N. HUMBERSIDE.

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/05/9410 May 1994 RETURN MADE UP TO 19/02/94; NO CHANGE OF MEMBERS

View Document

13/12/9313 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

21/04/9321 April 1993 RETURN MADE UP TO 19/02/93; FULL LIST OF MEMBERS

View Document

13/03/9213 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

10/03/9210 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/926 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/926 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/922 March 1992 COMPANY NAME CHANGED FLIPACE LIMITED CERTIFICATE ISSUED ON 03/03/92

View Document

27/02/9227 February 1992 REGISTERED OFFICE CHANGED ON 27/02/92 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

19/02/9219 February 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information