OPEN CONTROL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

04/04/244 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/05/2316 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with updates

View Document

05/11/215 November 2021 Resolutions

View Document

05/11/215 November 2021 Resolutions

View Document

05/11/215 November 2021 Resolutions

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/04/2116 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 SUB-DIVISION 03/12/20

View Document

31/12/2031 December 2020 SUB-DIVISION 03/12/20

View Document

31/12/2031 December 2020 SUB-DIVISION 03/12/20

View Document

31/12/2031 December 2020 SUB-DIVISION 03/12/20

View Document

16/12/2016 December 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL VINCENT GOUCHER / 16/12/2020

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 17/11/20, WITH UPDATES

View Document

12/11/2012 November 2020 CESSATION OF PAUL GOUCHER AS A PSC

View Document

12/11/2012 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GOUCHER

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/05/2014 May 2020 ADOPT ARTICLES 28/04/2020

View Document

14/05/2014 May 2020 ARTICLES OF ASSOCIATION

View Document

04/12/194 December 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL GOUCHER / 04/12/2019

View Document

04/12/194 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VINCENT GOUCHER / 04/12/2019

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

06/11/196 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

12/03/1812 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VINCENT GOUCHER / 25/10/2017

View Document

25/10/1725 October 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL GOUCHER / 25/10/2017

View Document

25/10/1725 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL VINCENT GOUCHER / 25/10/2017

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DAVID STIRZAKER / 25/10/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/01/1724 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/01/1615 January 2016 REGISTERED OFFICE CHANGED ON 15/01/2016 FROM 2-4 MEMORIAL ROAD WORSLEY MANCHESTER M28 3AQ ENGLAND

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM SUITE 2 ELLENBROOK VILLAGE CENTRE MORSTON CLOSE WORSLEY MANCHESTER M28 1PB

View Document

02/12/152 December 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

16/10/1516 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051900620003

View Document

19/11/1419 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/11/1327 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / JASON DAVID STIRZAKER / 01/07/2012

View Document

27/11/1327 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / JASON DAVID STIRZAKER / 23/11/2012

View Document

26/11/1226 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

06/09/126 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/08/127 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/11/1121 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/11/1026 November 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM ELLENBROOK VILLAGE CENTRE MORSTON CLOSE WORSLEY MANCHESTER M28 1PB ENGLAND

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM C/O MITCHELL CHARLESWORTH 11TH FLOOR CENTURION HOUSE 129 DEANSGATE MANCHESTER M3 3WR

View Document

23/12/0923 December 2009 REGISTERED OFFICE CHANGED ON 23/12/2009 FROM C/O MITCHELL CHARLESWORTH BRAZENNOSE HOUSE WEST BRAZENNOSE STREET MANCHESTER M2 5FE

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON DAVID STIRZAKER / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VINCENT GOUCHER / 17/11/2009

View Document

17/11/0917 November 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

31/07/0931 July 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED DIRECTOR JOHN SHEARER

View Document

30/07/0830 July 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL GOUCHER / 29/07/2008

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/08/05

View Document

21/01/0521 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 SECRETARY RESIGNED

View Document

07/09/047 September 2004 NEW SECRETARY APPOINTED

View Document

27/07/0427 July 2004 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