Glasgow
G41 1HJ
Scotland
Website | osdincontracts.co.uk |
---|---|
Telephone | 0800 0154343 |
Telephone region | Freephone |
Registered Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,445 |
Cash | £6,171 |
Current Liabilities | £3,472 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 July 2023 (8 months ago) |
---|---|
Next Return Due | 13 August 2024 (4 months, 2 weeks from now) |
20 October 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
31 July 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
13 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
1 August 2019 | Confirmation statement made on 30 July 2019 with updates (4 pages) |
31 July 2019 | Change of details for Mr Darren Paul Osdin as a person with significant control on 31 October 2018 (2 pages) |
31 July 2019 | Notification of Kirsten Osdin as a person with significant control on 31 October 2018 (2 pages) |
29 April 2019 | Statement of capital following an allotment of shares on 31 October 2018
|
7 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
1 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
26 April 2018 | Director's details changed for Mr Darren Paul Osdin on 16 April 2018 (2 pages) |
26 April 2018 | Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 26 April 2018 (1 page) |
15 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
15 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
1 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
1 August 2017 | Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 1 August 2017 (1 page) |
1 August 2017 | Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 1 August 2017 (1 page) |
1 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
25 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
12 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 September 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (3 pages) |
10 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
5 August 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
22 July 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
22 July 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
29 June 2011 | Company name changed bespoke contracts LIMITED\certificate issued on 29/06/11
|
29 June 2011 | Company name changed bespoke contracts LIMITED\certificate issued on 29/06/11
|
30 July 2010 | Incorporation
|
30 July 2010 | Incorporation
|
30 July 2010 | Incorporation
|