Advanced company searchLink opens in new window

OSMOSIS ACD LIMITED

Company number 13463267

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)
29 May 2024 RP04PSC07 Second filing for the cessation of David Pierpoint as a person with significant control
17 May 2024 PSC05 Change of details for Osmosis Strategic Consulting Limited as a person with significant control on 27 December 2023
17 May 2024 TM02 Termination of appointment of Benjamin Clifford Swindlehurst as a secretary on 28 September 2023
28 Mar 2024 AA Micro company accounts made up to 30 June 2023
29 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with no updates
14 Mar 2023 AA Micro company accounts made up to 30 June 2022
21 Jul 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
19 Jul 2022 PSC02 Notification of Osmosis Strategic Consulting Limited as a person with significant control on 14 June 2022
19 Jul 2022 PSC07 Cessation of David Pierpoint as a person with significant control on 14 June 2022
  • ANNOTATION Clarification a second filed PSC07 was registered on 29/05/2024.
08 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 1 February 2022
22 Mar 2022 PSC04 Change of details for Mr David Pierpoint as a person with significant control on 14 March 2022
22 Mar 2022 PSC02 Notification of Sciana Systems Limited as a person with significant control on 14 March 2022
22 Mar 2022 CH01 Director's details changed for Mr Richard Matthew Ratcliff on 14 March 2022
22 Mar 2022 CH03 Secretary's details changed for Mr Benjamin Clifford Swindlehurst on 14 March 2022
22 Mar 2022 PSC04 Change of details for Mr David Pierpoint as a person with significant control on 14 March 2022
22 Mar 2022 AD01 Registered office address changed from Barn 4C Dunston Business Village Stafford ST18 9AB England to Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB on 22 March 2022
22 Mar 2022 CH01 Director's details changed for Mr David Pierpoint on 14 March 2022
17 Mar 2022 CS01 01/02/22 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 08/07/22 .
17 Mar 2022 AP01 Appointment of Mr Richard Matthew Ratcliff as a director on 21 January 2022
17 Mar 2022 AP03 Appointment of Mr Benjamin Clifford Swindlehurst as a secretary on 21 January 2022
17 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted