Advanced company searchLink opens in new window

OSS MANAGED SERVICES LIMITED

Company number 08708268

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)
01 Oct 2024 CS01 Confirmation statement made on 26 September 2024 with no updates
14 Aug 2024 AA Accounts for a small company made up to 31 March 2024
18 Dec 2023 AA Accounts for a small company made up to 31 March 2023
10 Oct 2023 CS01 Confirmation statement made on 26 September 2023 with no updates
27 Sep 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
25 Aug 2022 AA Accounts for a small company made up to 31 March 2022
05 Oct 2021 CS01 Confirmation statement made on 26 September 2021 with no updates
13 Sep 2021 AA Accounts for a small company made up to 31 March 2021
15 Dec 2020 AA Accounts for a small company made up to 31 March 2020
04 Nov 2020 AUD Auditor's resignation
28 Sep 2020 CS01 Confirmation statement made on 26 September 2020 with updates
02 Sep 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 Aug 2020 SH08 Change of share class name or designation
25 Nov 2019 AA Accounts for a small company made up to 31 March 2019
11 Nov 2019 SH06 Cancellation of shares. Statement of capital on 24 October 2019
  • GBP 120.0
11 Nov 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 Nov 2019 SH03 Purchase of own shares.
11 Oct 2019 CS01 Confirmation statement made on 26 September 2019 with updates
23 Sep 2019 SH01 Statement of capital following an allotment of shares on 21 December 2018
  • GBP 160.00
23 Sep 2019 SH02 Sub-division of shares on 21 December 2018
23 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 21/12/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Sep 2019 SH08 Change of share class name or designation
28 Aug 2019 CH01 Director's details changed for Mr Mark Andrew Lonsdale on 23 August 2019
09 May 2019 AP01 Appointment of Mrs Sheridan Stevenson as a director on 1 January 2019
27 Feb 2019 AD01 Registered office address changed from Hlb House 68 High Street Tarporley Cheshire CW6 0AT to Unit 1 Wincham Lane Wincham Northwich Cheshire CW9 6DE on 27 February 2019