- Company Overview for OSPREY MECHANICAL SERVICES LTD (08888144)
- Filing history for OSPREY MECHANICAL SERVICES LTD (08888144)
- People for OSPREY MECHANICAL SERVICES LTD (08888144)
- More for OSPREY MECHANICAL SERVICES LTD (08888144)
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) |
---|---|---|---|
12 Feb 2024 | CS01 | Confirmation statement made on 12 February 2024 with no updates | |
28 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 12 February 2023 with no updates | |
23 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 12 February 2022 with no updates | |
29 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
02 Mar 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates | |
11 Nov 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
22 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
27 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
16 Mar 2018 | AD01 | Registered office address changed from 40 Newbury Lane Silsoe Bedfordshire MK45 4ET to 26 Wood End Road Kempston Bedford MK43 9BB on 16 March 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 12 February 2018 with updates | |
16 Mar 2018 | PSC01 | Notification of Dean Ramsden as a person with significant control on 12 February 2018 | |
18 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
18 Oct 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
12 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
12 Apr 2014 | AP01 | Appointment of Mr Dean Christopher Ramsden as a director | |
12 Apr 2014 | TM01 | Termination of appointment of Dean Ramsden as a director | |
12 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-12
|