OSIRIS WATER MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Confirmation statement made on 2025-01-29 with no updates |
03/09/243 September 2024 | Total exemption full accounts made up to 2023-12-31 |
25/03/2425 March 2024 | Notification of Envirochemie Gmbh as a person with significant control on 2023-10-02 |
25/03/2425 March 2024 | Confirmation statement made on 2024-01-29 with updates |
06/03/246 March 2024 | Cessation of Ronald James Harradine as a person with significant control on 2023-10-02 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/11/238 November 2023 | Director's details changed for Christoph Mueller on 2010-12-01 |
08/11/238 November 2023 | Director's details changed for Christoph Muller on 2010-12-01 |
07/11/237 November 2023 | Termination of appointment of Ronald James Harradine as a director on 2023-10-03 |
07/11/237 November 2023 | Appointment of Mr Jorg Krause as a director on 2023-10-03 |
07/11/237 November 2023 | Appointment of Mr Conor O'donovan as a director on 2023-10-03 |
07/11/237 November 2023 | Termination of appointment of Ronald James Harradine as a secretary on 2023-10-03 |
11/09/2311 September 2023 | Total exemption full accounts made up to 2022-12-31 |
06/03/236 March 2023 | Confirmation statement made on 2023-01-29 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
25/09/2125 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/08/1929 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
14/09/1814 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
06/09/166 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
20/02/1620 February 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
10/09/1510 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
25/03/1525 March 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/08/147 August 2014 | 07/08/14 STATEMENT OF CAPITAL GBP 125 |
25/07/1425 July 2014 | 01/06/14 STATEMENT OF CAPITAL GBP 120 |
31/01/1431 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPH MUELLER / 01/01/2014 |
31/01/1431 January 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
16/04/1316 April 2013 | REGISTERED OFFICE CHANGED ON 16/04/2013 FROM 20TH FLOOR TOLWORTH TOWER EWELL ROAD SURBITON SURREY KT6 7EL |
16/04/1316 April 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
03/10/123 October 2012 | 06/07/12 STATEMENT OF CAPITAL GBP 120 |
13/07/1213 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
07/02/127 February 2012 | Annual return made up to 29 January 2012 with full list of shareholders |
14/09/1114 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
09/03/119 March 2011 | Annual return made up to 29 January 2011 with full list of shareholders |
08/03/118 March 2011 | DIRECTOR APPOINTED CHRISTOPH MUELLER |
20/07/1020 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
24/02/1024 February 2010 | Annual return made up to 29 January 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD JAMES HARRADINE / 29/01/2010 |
06/10/096 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
20/02/0920 February 2009 | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS |
21/10/0821 October 2008 | APPOINTMENT TERMINATED DIRECTOR THOMAS HARRADINE |
10/09/0810 September 2008 | APPOINTMENT TERMINATED DIRECTOR RICHARD MYRAM |
10/09/0810 September 2008 | APPOINTMENT TERMINATED DIRECTOR PAUL O HALLORAN |
08/09/088 September 2008 | RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS |
08/05/088 May 2008 | REGISTERED OFFICE CHANGED ON 08/05/2008 FROM 21 GOLD TOPS NEWPORT NP20 4PG |
01/05/081 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
18/02/0818 February 2008 | REGISTERED OFFICE CHANGED ON 18/02/08 FROM: 197 ST. JOHN'S HILL WANDSWORTH LONDON SW11 1TH |
27/03/0727 March 2007 | ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07 |
29/01/0729 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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