OPEN PLANET SOFTWARE LIMITED

Company Documents

DateDescription
21/11/2421 November 2024 Confirmation statement made on 2024-11-14 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/08/248 August 2024 Cessation of Gavin Robert Maclean as a person with significant control on 2024-07-28

View Document

08/08/248 August 2024 Termination of appointment of Gavin Robert Maclean as a director on 2024-07-28

View Document

27/07/2427 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

16/04/2416 April 2024 Registered office address changed from Kirkland House 1 Kirkland Terrace Inverurie Aberdeenshire AB51 3TY Scotland to Office 10 Crichiebank Business Centre Mill Road Inverurie AB51 5NQ on 2024-04-16

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

26/11/2226 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/09/204 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

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

View Accounts

18/06/1918 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

24/10/1824 October 2018 ADOPT ARTICLES 05/10/2018

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN ROBERT MACLEAN / 20/12/2015

View Document

06/09/186 September 2018 SECRETARY'S CHANGE OF PARTICULARS / KAREN JANE MACLEAN / 20/12/2015

View Document

06/07/186 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

24/07/1724 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 12 DON CRESCENT INVERURIE ABERDEENSHIRE AB51 3TW

View Document

24/11/1524 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/11/1424 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

28/07/1428 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

22/11/1322 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

31/07/1331 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

19/11/1219 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

30/07/1230 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

12/12/1112 December 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

10/02/1110 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/12/106 December 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

06/12/106 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 892-INST CREATE CHARGES:SCOT

View Document

06/12/106 December 2010 SAIL ADDRESS CREATED

View Document

09/04/109 April 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON MURRISON / 14/12/2009

View Document

15/12/0915 December 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN ROBERT MACLEAN / 14/12/2009

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/07/0910 July 2009 PREVSHO FROM 30/11/2008 TO 31/10/2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 SECRETARY RESIGNED

View Document

20/11/0720 November 2007 NEW SECRETARY APPOINTED

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

14/11/0714 November 2007 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