Advanced company searchLink opens in new window

OSIRIS UNDERWATER ENGINEERING SERVICES LIMITED

Company number 05592106

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)
26 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2018 AD01 Registered office address changed from Fisher House PO Box 4 Michaelson Road Barrow in Furness Cumbria LA14 1HR to Fisher House PO Box 4 Barrow-in-Furness Cumbria LA14 1HR on 5 December 2018
30 Nov 2018 DS01 Application to strike the company off the register
26 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with updates
26 Sep 2018 PSC07 Cessation of James Fisher Marine Services Limited as a person with significant control on 14 July 2016
26 Sep 2018 PSC02 Notification of James Fisher Holdings Uk Limited as a person with significant control on 14 July 2016
12 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
14 Nov 2017 CH01 Director's details changed for Mr Nicholas Paul Henry on 14 November 2017
26 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
18 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
02 Aug 2017 TM01 Termination of appointment of Aiden Carl Richard West as a director on 2 August 2017
06 Jul 2017 AP03 Appointment of Mr James Henry John Marsh as a secretary on 3 July 2017
05 Jul 2017 TM02 Termination of appointment of Michael Hoggan as a secretary on 3 July 2017
16 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
19 Jul 2016 AA Full accounts made up to 31 December 2015
21 Oct 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
25 Sep 2015 AA Full accounts made up to 31 December 2014
19 Dec 2014 MISC Section 519
16 Dec 2014 AUD Auditor's resignation
24 Oct 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
30 Jul 2014 AA Full accounts made up to 31 December 2013
16 Jan 2014 AA01 Previous accounting period shortened from 30 June 2014 to 31 December 2013
27 Dec 2013 AA Total exemption full accounts made up to 30 June 2013
23 Oct 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1