OSPREY CHARGING NETWORK LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewAccounts for a medium company made up to 2024-12-31

View Document

08/08/258 August 2025 NewStatement of capital following an allotment of shares on 2025-06-20

View Document

15/07/2515 July 2025 NewSatisfaction of charge 084602330002 in full

View Document

02/05/252 May 2025 Memorandum and Articles of Association

View Document

02/05/252 May 2025 Resolutions

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

27/11/2427 November 2024 Second filing of a statement of capital following an allotment of shares on 2024-07-10

View Document

27/11/2427 November 2024 Statement of capital following an allotment of shares on 2024-07-05

View Document

23/08/2423 August 2024 Statement of capital following an allotment of shares on 2024-07-10

View Document

23/08/2423 August 2024 Appointment of Monique Rodrigues Farinha as a director on 2024-06-26

View Document

29/06/2429 June 2024 Accounts for a small company made up to 2023-12-31

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-06 with updates

View Document

24/11/2324 November 2023 Registration of charge 084602330002, created on 2023-11-22

View Document

17/07/2317 July 2023 Accounts for a small company made up to 2022-12-31

View Document

20/04/2320 April 2023 Statement of capital following an allotment of shares on 2023-03-27

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-11-06 with updates

View Document

20/09/2220 September 2022 Accounts for a small company made up to 2021-12-31

View Document

06/05/226 May 2022 Statement of capital following an allotment of shares on 2022-02-04

View Document

05/04/225 April 2022 Appointment of Mr Andrew Nosworthy as a director on 2022-02-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-11-06 with updates

View Document

06/07/216 July 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/06/1714 June 2017 15/05/17 STATEMENT OF CAPITAL GBP 131.38

View Document

31/05/1731 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS OKSANA SALFARLIE / 15/04/2017

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

11/05/1711 May 2017 23/03/17 STATEMENT OF CAPITAL GBP 128.2

View Document

27/03/1727 March 2017 15/09/16 STATEMENT OF CAPITAL GBP 12633.00

View Document

24/03/1724 March 2017 03/03/17 STATEMENT OF CAPITAL GBP 127.92

View Document

16/03/1716 March 2017 ALTER ARTICLES 22/05/2014

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/06/1620 June 2016 SECOND FILING FOR FORM SH01

View Document

20/06/1620 June 2016 SECOND FILING FOR FORM SH01

View Document

20/06/1620 June 2016 SECOND FILING FOR FORM SH01

View Document

16/06/1616 June 2016 13/06/16 STATEMENT OF CAPITAL GBP 117.98

View Document

06/06/166 June 2016 18/05/16 STATEMENT OF CAPITAL GBP 113.26

View Document

06/06/166 June 2016 27/05/16 STATEMENT OF CAPITAL GBP 116.8

View Document

20/05/1620 May 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

19/05/1619 May 2016 11/12/15 STATEMENT OF CAPITAL GBP 110.01

View Document

19/05/1619 May 2016 02/05/16 STATEMENT OF CAPITAL GBP 110.01

View Document

19/05/1619 May 2016 02/05/16 STATEMENT OF CAPITAL GBP 110.01

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED SIR JOHN MICHAEL MIDDLECOTT BANHAM

View Document

09/03/169 March 2016 11/12/15 STATEMENT OF CAPITAL GBP 110.01

View Document

08/03/168 March 2016 10/12/15 STATEMENT OF CAPITAL GBP 109.34

View Document

18/01/1618 January 2016 20/10/15 STATEMENT OF CAPITAL GBP 108.22

View Document

30/12/1530 December 2015 PREVEXT FROM 31/03/2015 TO 30/09/2015

View Document

26/11/1526 November 2015 25/08/15 STATEMENT OF CAPITAL GBP 107.1

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

05/09/155 September 2015 DIRECTOR APPOINTED MS OKSANA SALFARLIE

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR OLIVER JONES

View Document

24/04/1524 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN BANHAM

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN BEESLEY

View Document

23/03/1523 March 2015 16/03/15 STATEMENT OF CAPITAL GBP 106.66

View Document

16/03/1516 March 2015 28/11/14 STATEMENT OF CAPITAL GBP 105.54

View Document

16/03/1516 March 2015 07/01/15 STATEMENT OF CAPITAL GBP 105.99

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MR OLIVER JOHN JONES

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MR ALAN ROSS BEESLEY

View Document

28/11/1428 November 2014 23/05/14 STATEMENT OF CAPITAL GBP 100

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED SIR JOHN MICHAEL MIDDLECOTT BANHAM

View Document

20/06/1420 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY LITTMAN / 29/04/2014

View Document

19/06/1419 June 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY LITTMAN / 25/03/2013

View Document

25/03/1325 March 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company