Advanced company searchLink opens in new window

OS3 DISTRIBUTION LIMITED

Company number 08052150

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)
04 Feb 2016 CH01 Director's details changed for Mr Philip Kenneth Brooks on 3 February 2016
03 Feb 2016 CH01 Director's details changed for Mr Gary Francis Brooks on 3 February 2016
03 Feb 2016 CH01 Director's details changed for Mr Keith Paul Nisbet on 3 February 2016
14 Dec 2015 SH01 Statement of capital following an allotment of shares on 14 December 2015
  • GBP 22,565
14 Dec 2015 CERTNM Company name changed smi technologies LIMITED\certificate issued on 14/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-14
09 Dec 2015 SH01 Statement of capital following an allotment of shares on 9 December 2015
  • GBP 16,836
09 Dec 2015 AP02 Appointment of Quob Park Estate Limited as a director on 7 December 2015
08 Dec 2015 SH01 Statement of capital following an allotment of shares on 7 December 2015
  • GBP 16,282
08 Dec 2015 SH01 Statement of capital following an allotment of shares on 7 December 2015
  • GBP 5,750
08 Dec 2015 SH01 Statement of capital following an allotment of shares on 7 December 2015
  • GBP 4,027
07 Dec 2015 SH01 Statement of capital following an allotment of shares on 7 December 2015
  • GBP 4,007
30 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 3,627
24 Sep 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Jul 2015 AA Total exemption small company accounts made up to 31 May 2014
24 Jun 2015 MR01 Registration of charge 080521500001, created on 5 June 2015
19 Jun 2015 CERTNM Company name changed quindell telecoms LIMITED\certificate issued on 19/06/15
  • CONNOT ‐ Change of name notice
17 Jun 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
16 Jun 2015 SH01 Statement of capital following an allotment of shares on 16 June 2015
  • GBP 3,627
26 Feb 2015 AA01 Current accounting period shortened from 31 May 2015 to 31 March 2015
18 Jul 2014 AA Total exemption small company accounts made up to 31 May 2013
04 Jun 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 3,000
13 May 2014 DISS40 Compulsory strike-off action has been discontinued
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Jul 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders