Advanced company searchLink opens in new window

OSIRIS HEALTH LIMITED

Company number 09506655

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)
10 Feb 2025 AA Total exemption full accounts made up to 31 May 2024
16 Jun 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jun 2024 MA Memorandum and Articles of Association
12 Jun 2024 AA01 Previous accounting period extended from 30 April 2024 to 31 May 2024
10 Jun 2024 PSC07 Cessation of Peter James Sanderson as a person with significant control on 7 June 2024
10 Jun 2024 TM01 Termination of appointment of Peter James Sanderson as a director on 7 June 2024
10 Jun 2024 PSC02 Notification of Fl 360 Limited as a person with significant control on 7 June 2024
10 Jun 2024 AP01 Appointment of Mr Graham Pulford as a director on 7 June 2024
10 Jun 2024 AD01 Registered office address changed from 1a Navigation Way Ashton-on-Ribble Preston PR2 2YF England to Speed Medical House Matrix Park Chorley Lancashire PR7 7NA on 10 June 2024
06 Jun 2024 PSC04 Change of details for Mr Peter James Sanderson as a person with significant control on 30 May 2024
19 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
17 Jan 2024 AA Micro company accounts made up to 30 April 2023
15 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
27 Feb 2023 AD01 Registered office address changed from Bungalow Nursery Lane New Longton Preston PR4 4AX England to 1a Navigation Way Ashton-on-Ribble Preston PR2 2YF on 27 February 2023
20 Jan 2023 AA Micro company accounts made up to 30 April 2022
10 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
27 Jan 2022 AA Micro company accounts made up to 30 April 2021
30 Apr 2021 AA Micro company accounts made up to 30 April 2020
13 Apr 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
16 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
30 Jan 2020 AA Micro company accounts made up to 30 April 2019
20 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
29 Jan 2019 AA Micro company accounts made up to 30 April 2018
11 Sep 2018 AD01 Registered office address changed from 65 Bent Lane Leyland PR25 4HR England to Bungalow Nursery Lane New Longton Preston PR4 4AX on 11 September 2018
05 Apr 2018 CS01 Confirmation statement made on 24 March 2018 with no updates