Advanced company searchLink opens in new window

OSKIS INFORMATICS LIMITED

Company number 04584058

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)
27 Aug 2008 288b Appointment terminated director kenneth boness
31 Mar 2008 363a Return made up to 07/11/07; full list of members
18 Mar 2008 169 Gbp ic 1000/550\10/05/07\gbp sr 450@1=450\
14 Mar 2008 288b Appointment terminated secretary richard olearczyk
29 Feb 2008 288a Director appointed martin roskell logged form
29 Feb 2008 287 Registered office changed on 29/02/2008 from 17 albion place northampton NN1 1UD
29 Feb 2008 288a Secretary appointed richard edward olearczyk
29 Feb 2008 288b Appointment terminated secretary cottons LTD
18 Feb 2008 288a New director appointed
18 Jan 2008 CERTNM Company name changed surelines audit services LIMITED\certificate issued on 18/01/08
06 Dec 2007 288a New director appointed
06 Dec 2007 288a New director appointed
18 Jun 2007 363s Return made up to 07/11/06; full list of members; amend
30 May 2007 AA Total exemption small company accounts made up to 31 January 2007
24 May 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Auth buy back 04/05/07
24 May 2007 288b Director resigned
17 Jan 2007 363s Return made up to 07/11/06; full list of members
06 Dec 2006 AA Total exemption small company accounts made up to 31 January 2006
24 Nov 2006 288c Director's particulars changed
21 Dec 2005 AA Total exemption small company accounts made up to 31 January 2005
09 Dec 2005 363s Return made up to 07/11/05; full list of members
20 Jul 2005 288a New secretary appointed
29 Jun 2005 288b Secretary resigned
13 Apr 2005 288b Director resigned
06 Dec 2004 363s Return made up to 07/11/04; full list of members