- Company Overview for OSOSILVER LIMITED (07877187)
- Filing history for OSOSILVER LIMITED (07877187)
- People for OSOSILVER LIMITED (07877187)
- More for OSOSILVER LIMITED (07877187)
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) |
---|---|---|---|
30 Oct 2017 | CH01 | Director's details changed for Miss Natalie Rose Ashton on 30 October 2017 | |
20 Jul 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
17 Mar 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
|
|
07 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
14 Jan 2015 | AA01 | Current accounting period extended from 31 December 2014 to 31 January 2015 | |
10 Dec 2014 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Mar 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
11 Dec 2013 | AR01 | Annual return made up to 9 December 2013 | |
27 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Jul 2013 | AD01 | Registered office address changed from 2 St. Thomas's Square Salisbury Wiltshire SP1 1BA United Kingdom on 15 July 2013 | |
15 Jul 2013 | AD01 | Registered office address changed from 2 St Thomas's Square Salisbury SP1 1BA United Kingdom on 15 July 2013 | |
15 Jul 2013 | AD01 | Registered office address changed from 2 St Thomas?S Square Salisbury SP1 1BA United Kingdom on 15 July 2013 | |
13 Jun 2013 | AD01 | Registered office address changed from 2 St Thomas?S Square Salisbury SP1 1BA United Kingdom on 13 June 2013 | |
24 May 2013 | CH01 | Director's details changed for Ms Janice Pearl Ashton on 24 May 2013 | |
24 May 2013 | AD01 | Registered office address changed from Emstrey House North Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG United Kingdom on 24 May 2013 | |
14 Jan 2013 | TM01 | Termination of appointment of Stacey Wootton Hill as a director | |
10 Jan 2013 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
09 Dec 2011 | NEWINC | Incorporation |