Advanced company searchLink opens in new window

OSOSILVER LIMITED

Company number 07877187

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)
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
  • GBP 10
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
  • GBP 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
  • GBP 10
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