OFFSIDE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Micro company accounts made up to 2024-04-29

View Document

14/01/2514 January 2025

View Document

14/01/2514 January 2025

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

26/04/2426 April 2024 Micro company accounts made up to 2023-04-29

View Document

29/01/2429 January 2024 Previous accounting period shortened from 2023-04-30 to 2023-04-29

View Document

12/07/2312 July 2023 Compulsory strike-off action has been discontinued

View Document

12/07/2312 July 2023 Compulsory strike-off action has been discontinued

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

27/01/2327 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 19/04/21, NO UPDATES

View Document

09/05/209 May 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/01/1917 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/05/1616 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

31/05/1531 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/05/1418 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/02/144 February 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

01/07/131 July 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

04/02/134 February 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

08/05/128 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

08/02/128 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN MCDONAGH

View Document

26/04/1126 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

01/04/111 April 2011 COMPANY NAME CHANGED NIGHTMARESOCCER LTD CERTIFICATE ISSUED ON 01/04/11

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM 39 FOURTH AVENUE GARSTON HERTFORDSHIRE WD25 9QB

View Document

17/03/1117 March 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

08/07/108 July 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN MCDONAGH / 01/10/2009

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLINGHAM / 01/10/2009

View Document

27/01/1027 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

08/07/098 July 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

02/07/082 July 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

30/05/0730 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

29/05/0229 May 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

04/07/014 July 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

26/04/0026 April 2000 DIRECTOR RESIGNED

View Document

26/04/0026 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0026 April 2000 SECRETARY RESIGNED

View Document

25/04/0025 April 2000 REGISTERED OFFICE CHANGED ON 25/04/00 FROM: RM COMPANY SERVICES LIMITED SECOND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

19/04/0019 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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