OSIRIS WATER MANAGEMENT LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Notification of Envirochemie Gmbh as a person with significant control on 2023-10-02

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-01-29 with updates

View Document

06/03/246 March 2024 Cessation of Ronald James Harradine as a person with significant control on 2023-10-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/11/238 November 2023 Director's details changed for Christoph Mueller on 2010-12-01

View Document

08/11/238 November 2023 Director's details changed for Christoph Muller on 2010-12-01

View Document

07/11/237 November 2023 Termination of appointment of Ronald James Harradine as a director on 2023-10-03

View Document

07/11/237 November 2023 Appointment of Mr Jorg Krause as a director on 2023-10-03

View Document

07/11/237 November 2023 Appointment of Mr Conor O'donovan as a director on 2023-10-03

View Document

07/11/237 November 2023 Termination of appointment of Ronald James Harradine as a secretary on 2023-10-03

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/09/2125 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/08/1929 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/02/1620 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/03/1525 March 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/08/147 August 2014 07/08/14 STATEMENT OF CAPITAL GBP 125

View Document

25/07/1425 July 2014 01/06/14 STATEMENT OF CAPITAL GBP 120

View Document

31/01/1431 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPH MUELLER / 01/01/2014

View Document

31/01/1431 January 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/04/1316 April 2013 REGISTERED OFFICE CHANGED ON 16/04/2013 FROM 20TH FLOOR TOLWORTH TOWER EWELL ROAD SURBITON SURREY KT6 7EL

View Document

16/04/1316 April 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/10/123 October 2012 06/07/12 STATEMENT OF CAPITAL GBP 120

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/02/127 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/03/119 March 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

08/03/118 March 2011 DIRECTOR APPOINTED CHRISTOPH MUELLER

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/02/1024 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD JAMES HARRADINE / 29/01/2010

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/02/0920 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS HARRADINE

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD MYRAM

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR PAUL O HALLORAN

View Document

08/09/088 September 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/2008 FROM 21 GOLD TOPS NEWPORT NP20 4PG

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/02/0818 February 2008 REGISTERED OFFICE CHANGED ON 18/02/08 FROM: 197 ST. JOHN'S HILL WANDSWORTH LONDON SW11 1TH

View Document

27/03/0727 March 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

29/01/0729 January 2007 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