Advanced company searchLink opens in new window

OSM CONSTRUCTION LTD

Company number 10777375

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 Dec 2024 CS01 Confirmation statement made on 7 November 2024 with no updates
08 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
07 Dec 2023 CS01 Confirmation statement made on 7 November 2023 with no updates
29 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
22 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with no updates
22 Nov 2022 PSC04 Change of details for Mr Daniel Whittaker as a person with significant control on 29 September 2022
22 Nov 2022 CH01 Director's details changed for Mr James Robert Whittaker on 29 September 2022
22 Nov 2022 PSC04 Change of details for Mr James Robert Whittaker as a person with significant control on 29 September 2022
22 Nov 2022 CH01 Director's details changed for Mr Daniel Peter Whittaker on 29 September 2022
30 Sep 2022 AD01 Registered office address changed from Luxford House Farren Court Cowfold West Sussex RH13 8BP England to Batworth Barn Crossbush Lane Crossbush Arundel BN18 9PQ on 30 September 2022
31 May 2022 AA Total exemption full accounts made up to 30 September 2021
25 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with no updates
24 Nov 2021 PSC04 Change of details for Mr James Robert Whittaker as a person with significant control on 18 May 2021
29 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
26 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with updates
17 Jul 2020 SH08 Change of share class name or designation
03 Jun 2020 PSC04 Change of details for Mr Daniel Whittaker as a person with significant control on 29 May 2020
03 Jun 2020 PSC01 Notification of James Robert Whittaker as a person with significant control on 29 May 2020
28 Apr 2020 AA Total exemption full accounts made up to 30 September 2019
24 Jan 2020 PSC07 Cessation of Qed Sustainable Urban Developments Ltd as a person with significant control on 4 July 2019
24 Jan 2020 PSC04 Change of details for Mr Daniel Whittaker as a person with significant control on 4 July 2019
23 Jan 2020 PSC07 Cessation of David Jannece as a person with significant control on 4 July 2019
14 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with updates
08 Nov 2019 AP01 Appointment of Mr James Robert Whittaker as a director on 29 October 2019
10 Oct 2019 PSC04 Change of details for Mr Daniel Whittaker as a person with significant control on 8 October 2019