Advanced company searchLink opens in new window

OSIRIS MARINE SERVICES LIMITED

Company number 03260045

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jul 2016 AA Full accounts made up to 31 December 2015
21 Sep 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
17 Jul 2015 AA Full accounts made up to 31 December 2014
09 Apr 2015 MR04 Satisfaction of charge 2 in full
19 Dec 2014 MISC Section 519
16 Dec 2014 AUD Auditor's resignation
14 Oct 2014 CH01 Director's details changed for Mr Aidan Andrew Douglas on 1 October 2014
22 Sep 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
30 Jul 2014 AA Full accounts made up to 31 December 2013
16 Jan 2014 AA01 Previous accounting period shortened from 30 June 2014 to 31 December 2013
27 Dec 2013 AA Full accounts made up to 30 June 2013
22 Oct 2013 AA01 Change of accounting reference date
09 Oct 2013 AD01 Registered office address changed from Fisher House Po Box Barrow in Furness Cumbria LA14 1HR on 9 October 2013
04 Oct 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
10 Sep 2013 AD01 Registered office address changed from Po Box Po Box 4 Fisher House Michaelson Road Burrow in Furness Cumbria LA14 1HR United Kingdom on 10 September 2013
29 Aug 2013 AD01 Registered office address changed from Unit 3 Hawshaw Lodge Lothersdale W Yorkshire BD20 8HP on 29 August 2013
29 Aug 2013 AA01 Previous accounting period shortened from 30 June 2013 to 31 December 2012
29 Aug 2013 TM02 Termination of appointment of Peter West as a secretary
29 Aug 2013 AP03 Appointment of Michael Hoggan as a secretary
29 Aug 2013 AP01 Appointment of Aidan Andrew Douglas as a director
29 Aug 2013 AP01 Appointment of Nicholas Henry as a director
29 Aug 2013 AP01 Appointment of Mr Stuart Charles Kilpatrick as a director
22 Aug 2013 MISC Section 519 companies act 2006
23 Oct 2012 AA Accounts for a small company made up to 30 June 2012
19 Sep 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders