OFF SCRIPT LTD

Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

04/01/254 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

04/01/254 January 2025

View Document

04/01/254 January 2025

View Document

04/01/254 January 2025

View Document

19/04/2419 April 2024 Termination of appointment of Paul Jerome Lyon-Maris as a director on 2024-04-01

View Document

09/02/249 February 2024 Director's details changed for Mr Barrie Duncan Heath on 2024-02-09

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

02/01/242 January 2024

View Document

02/01/242 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

02/01/242 January 2024

View Document

02/01/242 January 2024

View Document

31/03/2331 March 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

31/03/2331 March 2023

View Document

31/03/2331 March 2023

View Document

31/03/2331 March 2023

View Document

09/02/239 February 2023 Appointment of Mr Barrie Duncan Heath as a director on 2023-01-01

View Document

09/02/239 February 2023 Termination of appointment of Lyndsey Ann Posner as a director on 2022-12-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

03/03/223 March 2022

View Document

03/03/223 March 2022

View Document

03/03/223 March 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

03/03/223 March 2022

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

25/11/2125 November 2021 Audit exemption subsidiary accounts made up to 2020-09-30

View Document

25/11/2125 November 2021

View Document

04/11/214 November 2021

View Document

04/11/214 November 2021

View Document

22/10/2122 October 2021 Previous accounting period shortened from 2021-09-30 to 2021-03-31

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS LYNDSEY ANN POSNER / 14/01/2019

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JEROME LYON-MARIS / 14/01/2019

View Document

14/01/1914 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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