O.S.S. SECURITY LIMITED
Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Confirmation statement made on 2025-05-01 with no updates |
14/04/2514 April 2025 | Micro company accounts made up to 2024-04-30 |
29/01/2529 January 2025 | Director's details changed for Mr Vaughan Franklin Davies on 2025-01-15 |
28/01/2528 January 2025 | Change of details for Julie Davies as a person with significant control on 2025-01-15 |
28/01/2528 January 2025 | Registered office address changed from 3rd Floor 5 Temple Square Temple Street Liverpool Merseyside L2 5RH to Suites C,D,E,F 14th Floor the Plaza Old Hall Street Liverpool L3 9QJ on 2025-01-28 |
28/01/2528 January 2025 | Change of details for Julian Franklin Davies as a person with significant control on 2025-01-15 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-01 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
29/01/2429 January 2024 | Micro company accounts made up to 2023-04-30 |
04/12/234 December 2023 | Withdrawal of a person with significant control statement on 2023-12-04 |
04/12/234 December 2023 | Notification of Julie Davies as a person with significant control on 2023-11-30 |
04/12/234 December 2023 | Notification of Julian Davies as a person with significant control on 2023-11-30 |
01/12/231 December 2023 | Statement of capital following an allotment of shares on 2023-04-30 |
04/05/234 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
25/01/2325 January 2023 | Micro company accounts made up to 2022-04-30 |
04/05/224 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Micro company accounts made up to 2021-04-30 |
28/01/2228 January 2022 | Appointment of Julian Franklin Davies as a director on 2022-01-27 |
17/06/2117 June 2021 | Confirmation statement made on 2021-05-01 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
17/03/2117 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/01/2030 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
30/01/1930 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
30/01/1830 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
04/05/174 May 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
16/05/1616 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
10/02/1610 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
08/06/158 June 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
10/02/1510 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
22/12/1422 December 2014 | SOLVENCY STATEMENT DATED 31/10/14 |
22/12/1422 December 2014 | REDUCE ISSUED CAPITAL 31/10/2014 |
22/12/1422 December 2014 | 22/12/14 STATEMENT OF CAPITAL GBP 5000 |
22/12/1422 December 2014 | STATEMENT BY DIRECTORS |
22/12/1422 December 2014 | REDUCE ISSUED CAPITAL 31/10/2014 |
07/07/147 July 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
18/06/1318 June 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
04/12/124 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
31/05/1231 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
04/11/114 November 2011 | REGISTERED OFFICE CHANGED ON 04/11/2011 FROM GRANITE BUILDING 6 STANLEY STREET LIVERPOOL L1 6AF |
18/05/1118 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
06/12/106 December 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
18/05/1018 May 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR VAUGHAN FRANKLIN DAVIES / 01/05/2010 |
18/05/1018 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANNETTE DAVIES / 01/05/2010 |
02/01/102 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
11/05/0911 May 2009 | SECRETARY'S CHANGE OF PARTICULARS / ANNETTE DAVIES / 31/12/2008 |
11/05/0911 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / VAUGHAN DAVIES / 31/12/2008 |
11/05/0911 May 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
16/12/0816 December 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
21/05/0821 May 2008 | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
18/02/0818 February 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 |
25/09/0725 September 2007 | £ NC 1000/9000 20/06/0 |
24/05/0724 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
23/05/0723 May 2007 | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS |
12/03/0712 March 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
12/03/0712 March 2007 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 30/04/07 |
19/05/0619 May 2006 | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS |
12/01/0612 January 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 |
25/05/0525 May 2005 | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS |
02/02/052 February 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 |
14/05/0414 May 2004 | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS |
06/01/046 January 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 |
14/05/0314 May 2003 | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS |
28/11/0228 November 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 |
23/05/0223 May 2002 | RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS |
13/02/0213 February 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01 |
16/05/0116 May 2001 | RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS |
07/02/017 February 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00 |
24/05/0024 May 2000 | RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS |
19/01/0019 January 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99 |
19/01/0019 January 2000 | EXEMPTION FROM APPOINTING AUDITORS 31/05/99 |
03/06/993 June 1999 | RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS |
22/05/9822 May 1998 | SECRETARY RESIGNED |
22/05/9822 May 1998 | DIRECTOR RESIGNED |
22/05/9822 May 1998 | NEW SECRETARY APPOINTED |
22/05/9822 May 1998 | NEW DIRECTOR APPOINTED |
22/05/9822 May 1998 | REGISTERED OFFICE CHANGED ON 22/05/98 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB |
01/05/981 May 1998 | 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