OSS MANAGED SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/241 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

14/08/2414 August 2024 Accounts for a small company made up to 2024-03-31

View Document

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

View Accounts

18/12/2318 December 2023 Accounts for a small company made up to 2023-03-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

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

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

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

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

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

View Accounts

15/12/2015 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

04/11/204 November 2020 AUDITOR'S RESIGNATION

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES

View Document

02/09/202 September 2020 VARYING SHARE RIGHTS AND NAMES

View Document

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

View Accounts

25/11/1925 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

11/11/1911 November 2019 24/10/19 STATEMENT OF CAPITAL GBP 120.0

View Document

11/11/1911 November 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/11/1911 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

23/09/1923 September 2019 ADOPT ARTICLES 21/12/2018

View Document

23/09/1923 September 2019 SUB-DIVISION 21/12/18

View Document

23/09/1923 September 2019 21/12/18 STATEMENT OF CAPITAL GBP 160.00

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW LONSDALE / 23/08/2019

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MRS SHERIDAN STEVENSON

View Document

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

View Accounts

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM HLB HOUSE 68 HIGH STREET TARPORLEY CHESHIRE CW6 0AT

View Document

11/12/1811 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

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

View Accounts

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HUTCHINSON

View Document

19/03/1819 March 2018 CESSATION OF NICHOLAS EDWARD HUTCHINSON AS A PSC

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PARRY / 05/02/2018

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW LONSDALE / 05/02/2018

View Document

21/12/1721 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

03/10/173 October 2017 CESSATION OF CRAIG BOURBONNEUX AS A PSC

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, SECRETARY CRAIG BOURBONNEUX

View Document

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

View Accounts

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/04/1626 April 2016 ADOPT ARTICLES 01/04/2016

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/10/1514 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR SANDRA SCOTT

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MRS SANDRA CARLA SCOTT

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/11/1410 November 2014 PREVSHO FROM 30/09/2014 TO 31/03/2014

View Document

01/10/141 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

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

View Accounts

28/01/1428 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087082680001

View Document

02/01/142 January 2014 SECRETARY APPOINTED MR CRAIG BOURBONNEUX

View Document

12/12/1312 December 2013 09/12/13 STATEMENT OF CAPITAL GBP 100

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED MR NICHOLAS EDWARD HUTCHINSON

View Document

26/09/1326 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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