OSM CREW MANAGEMENT ABERDEEN LIMITED
Company number SC332068
- Company Overview for OSM CREW MANAGEMENT ABERDEEN LIMITED (SC332068)
- Filing history for OSM CREW MANAGEMENT ABERDEEN LIMITED (SC332068)
- People for OSM CREW MANAGEMENT ABERDEEN LIMITED (SC332068)
- More for OSM CREW MANAGEMENT ABERDEEN LIMITED (SC332068)
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) |
---|---|---|---|
17 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
10 Aug 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Aug 2024 | CS01 | Confirmation statement made on 12 May 2024 with no updates | |
06 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
29 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with no updates | |
14 Jun 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
19 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with no updates | |
19 May 2022 | AD01 | Registered office address changed from 7 Queens Gardens Aberdeen AB15 4YD Scotland to Bluesky Business Space Westpoint House, Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FJ on 19 May 2022 | |
23 Jun 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
12 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with updates | |
12 May 2021 | PSC02 | Notification of Osm International Holding Ltd as a person with significant control on 2 January 2020 | |
12 May 2021 | PSC07 | Cessation of Osm Crew Management Limited as a person with significant control on 2 January 2020 | |
08 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with no updates | |
27 Jul 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
08 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with no updates | |
11 Jul 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
10 Jun 2019 | CH01 | Director's details changed for Mr Jan Tallaksen on 6 June 2019 | |
08 Oct 2018 | CS01 | Confirmation statement made on 8 October 2018 with no updates | |
10 Jul 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 8 October 2017 with no updates | |
17 Jul 2017 | AD01 | Registered office address changed from C/O Fyfe Moir & Associates Ltd 58 Queens Road Aberdeen AB15 4YE to 7 Queens Gardens Aberdeen AB15 4YD on 17 July 2017 | |
06 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
09 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |