SPECIALITY OXYGEN SERVICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/10/235 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/06/2018 June 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/01/204 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

12/07/1912 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN POWER

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

27/06/1827 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

04/08/174 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM GAINSBOROUGH HOUSE 2 SHEEN ROAD RICHMOND SURREY TW9 1AE ENGLAND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/03/1630 March 2016 DIRECTOR APPOINTED MR GARETH PETER RICHARD THOMAS

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MR JONATHAN ANTHONY POWER

View Document

14/03/1614 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/04/1510 April 2015 REGISTERED OFFICE CHANGED ON 10/04/2015 FROM LONDON HOUSE 243/253 LOWER MORTLAKE ROAD RICHMOND SURREY TW9 2LL

View Document

12/02/1512 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

12/02/1412 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/02/1312 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/03/1230 March 2012 REGISTERED OFFICE CHANGED ON 30/03/2012 FROM KING & COMPANY 31 HORN LANE ACTON LONDON W3 9NJ

View Document

20/02/1220 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/02/1117 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/03/1015 March 2010 SECRETARY'S CHANGE OF PARTICULARS / TANJA SCOTT / 12/02/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DAVID SCOTT / 12/02/2010

View Document

15/03/1015 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/03/086 March 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 REGISTERED OFFICE CHANGED ON 13/12/05 FROM: 94A TOWNSHEND TERRACE RICHMOND SURREY TW9 1XN

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

14/03/0314 March 2003 REGISTERED OFFICE CHANGED ON 14/03/03 FROM: SUITE 33 10 BARLEYMOW PASSAGE CHISWICK LONDON W4 4PH

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

18/02/0318 February 2003 REGISTERED OFFICE CHANGED ON 18/02/03 FROM: 62 BERESFORD STREET WOOLWICH LONDON SE18 6BG

View Document

18/02/0318 February 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

21/02/0221 February 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0123 February 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

08/08/008 August 2000 DIRECTOR RESIGNED

View Document

08/08/008 August 2000 NEW SECRETARY APPOINTED

View Document

08/08/008 August 2000 SECRETARY RESIGNED

View Document

19/06/0019 June 2000 NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

24/02/0024 February 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

11/02/9911 February 1999 RETURN MADE UP TO 12/02/99; NO CHANGE OF MEMBERS

View Document

27/02/9827 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

10/02/9810 February 1998 RETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS

View Document

26/02/9726 February 1997 NEW DIRECTOR APPOINTED

View Document

26/02/9726 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

19/02/9719 February 1997 RETURN MADE UP TO 12/02/97; FULL LIST OF MEMBERS

View Document

25/03/9625 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

17/02/9617 February 1996 RETURN MADE UP TO 12/02/96; FULL LIST OF MEMBERS

View Document

07/04/957 April 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

15/02/9515 February 1995 RETURN MADE UP TO 12/02/95; FULL LIST OF MEMBERS

View Document

15/02/9515 February 1995 DIRECTOR RESIGNED

View Document

15/02/9515 February 1995 DIRECTOR RESIGNED

View Document

15/02/9515 February 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/942 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

08/04/948 April 1994 RETURN MADE UP TO 12/02/94; FULL LIST OF MEMBERS

View Document

23/03/9323 March 1993 DIRECTOR RESIGNED

View Document

23/03/9323 March 1993 RETURN MADE UP TO 12/02/93; FULL LIST OF MEMBERS

View Document

31/01/9331 January 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

13/10/9213 October 1992 REGISTERED OFFICE CHANGED ON 13/10/92 FROM: 17 BEAUMONT AVENUE RICHMOND SURREY TW9 2HE

View Document

06/07/926 July 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

12/02/9212 February 1992 RETURN MADE UP TO 12/02/92; NO CHANGE OF MEMBERS

View Document

26/09/9126 September 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

26/09/9126 September 1991 RETURN MADE UP TO 17/06/91; CHANGE OF MEMBERS

View Document

07/11/907 November 1990 £ NC 100/1000 14/08/9

View Document

07/11/907 November 1990 NC INC ALREADY ADJUSTED 14/08/90

View Document

12/04/9012 April 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

28/03/9028 March 1990 RETURN MADE UP TO 12/02/90; FULL LIST OF MEMBERS

View Document

26/07/8926 July 1989 RETURN MADE UP TO 05/06/89; FULL LIST OF MEMBERS

View Document

26/07/8926 July 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

11/11/8811 November 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

11/11/8811 November 1988 RETURN MADE UP TO 09/09/88; FULL LIST OF MEMBERS

View Document

21/09/8721 September 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

21/09/8721 September 1987 RETURN MADE UP TO 17/08/87; FULL LIST OF MEMBERS

View Document

22/05/8622 May 1986 RETURN MADE UP TO 20/03/86; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

31/08/7131 August 1971 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