OSBORNES (QUANTITY SURVEYORS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-11 with updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-05-11 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/09/2315 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with updates

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

15/11/2115 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/11/194 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

04/09/184 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

03/10/173 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

17/12/1517 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

16/12/1416 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA JANE SUFFOLK / 01/11/2014

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PETER DAMIEN CAKEBREAD / 01/11/2014

View Document

16/12/1416 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MARTIN PETER DAMIEN CAKEBREAD / 01/11/2014

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

18/12/1318 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR CRAIG COLLEDGE

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL ANGUS

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/01/132 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/12/1119 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED MR ALAN JOHN KNIGHT

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED MR CARL GEORGE MATTHEWS

View Document

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

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CLEWETT

View Document

06/01/116 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES CLEWETT / 01/12/2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA JANE SUFFOLK / 01/12/2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG PETER COLLEDGE / 01/12/2009

View Document

12/02/1012 February 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PETER DAMIEN CAKEBREAD / 01/12/2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN ANGUS / 01/12/2009

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/08/0711 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 RETURN MADE UP TO 21/12/06; CHANGE OF MEMBERS

View Document

24/04/0624 April 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 NC INC ALREADY ADJUSTED 21/12/05

View Document

14/03/0614 March 2006 £ NC 3000/4000 21/12/0

View Document

11/03/0611 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0623 February 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

13/02/0613 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/02/0613 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/02/0613 February 2006 NC INC ALREADY ADJUSTED 21/12/05

View Document

13/02/0613 February 2006 £ NC 1000/3000 21/12/05

View Document

10/01/0610 January 2006 SECRETARY RESIGNED

View Document

10/01/0610 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 REGISTERED OFFICE CHANGED ON 10/01/06 FROM: 12-14 ST MARY`S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

21/12/0521 December 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


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