Advanced company searchLink opens in new window

OSIRIS UNDERWATER ENGINEERING SERVICES LIMITED

Company number 05592106

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)
11 Oct 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
09 Oct 2013 SH08 Change of share class name or designation
09 Oct 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
09 Oct 2013 AD01 Registered office address changed from Fisher House Po Box Barrow in Furness Cumbria LA14 1HR on 9 October 2013
11 Sep 2013 AP03 Appointment of Michael Hoggan as a secretary
11 Sep 2013 AP01 Appointment of Aiden Carl Richard West as a director
11 Sep 2013 AP01 Appointment of Mr Stuart Charles Kilpatrick as a director
11 Sep 2013 AP01 Appointment of Aidan Andrew Douglas as a director
11 Sep 2013 AP01 Appointment of Nicholas Henry as a director
10 Sep 2013 AD01 Registered office address changed from Po Box 4 Fisher House Michaelson Road Burrow in Furness Cumbria LA14 1HR on 10 September 2013
29 Aug 2013 AD01 Registered office address changed from 3 Hawshaw Lodge Lothersdale W Yorkshire BD20 8HP on 29 August 2013
29 Aug 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012
29 Aug 2013 TM02 Termination of appointment of Aiden West as a secretary
29 Aug 2013 TM01 Termination of appointment of Helen West as a director
22 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Oct 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
13 Oct 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Oct 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
14 Sep 2010 CC04 Statement of company's objects
14 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Sep 2010 SH01 Statement of capital following an allotment of shares on 10 August 2010
  • GBP 2
17 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
13 Oct 2009 AR01 Annual return made up to 13 October 2009 with full list of shareholders
13 Oct 2009 CH01 Director's details changed for Helen West on 1 October 2009