OPEN RETAIL SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/01/2523 January 2025 | Confirmation statement made on 2025-01-08 with no updates |
08/05/248 May 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-08 with no updates |
14/06/2314 June 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-08 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-08 with no updates |
27/09/2127 September 2021 | Change of details for Mr Russell William Wilkins as a person with significant control on 2021-09-27 |
27/09/2127 September 2021 | Director's details changed for Mr Russell William Wilkins on 2021-09-27 |
12/05/2112 May 2021 | 28/02/21 TOTAL EXEMPTION FULL |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
18/01/2118 January 2021 | CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES |
18/01/2118 January 2021 | 07/01/21 STATEMENT OF CAPITAL GBP 200 |
08/06/208 June 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
23/08/1923 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS BALL / 09/02/2019 |
14/06/1914 June 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
05/07/185 July 2018 | 28/02/18 TOTAL EXEMPTION FULL |
03/05/183 May 2018 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM STAMPER |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
09/01/189 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD THOMAS BALL |
09/01/189 January 2018 | CESSATION OF GRAHAM STAMPER AS A PSC |
09/01/189 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL WILLIAM WILKINS |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES |
15/12/1715 December 2017 | APPOINTMENT TERMINATED, SECRETARY SUSAN STAMPER |
15/12/1715 December 2017 | SECRETARY APPOINTED MR RICHARD THOMAS BALL |
12/12/1712 December 2017 | DIRECTOR APPOINTED MR RICHARD THOMAS BALL |
12/12/1712 December 2017 | REGISTERED OFFICE CHANGED ON 12/12/2017 FROM 16 GRANGEWOOD ROAD, WOLLATON NOTTINGHAM NOTTINGHAMSHIRE NG8 2SH |
08/09/178 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
04/11/164 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
11/03/1611 March 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
13/03/1513 March 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
10/02/1510 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSEL WILLIAM WILKINS / 19/01/2015 |
24/10/1424 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/04/1428 April 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
20/11/1320 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
11/03/1311 March 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
01/06/121 June 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
22/03/1222 March 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
18/11/1118 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
18/03/1118 March 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
26/11/1026 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
04/05/104 May 2010 | Annual return made up to 24 February 2010 with full list of shareholders |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSEL WILLIAM WILKINS / 24/02/2010 |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM STAMPER / 24/02/2010 |
10/12/0910 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
15/04/0915 April 2009 | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS |
30/12/0830 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
07/10/087 October 2008 | RETURN MADE UP TO 24/02/08; CHANGE OF MEMBERS |
07/10/087 October 2008 | RETURN MADE UP TO 24/02/07; CHANGE OF MEMBERS |
22/11/0722 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
02/01/072 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
21/12/0621 December 2006 | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS |
03/07/063 July 2006 | RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS |
23/12/0523 December 2005 | NEW DIRECTOR APPOINTED |
23/12/0523 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
23/12/0423 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
01/03/041 March 2004 | RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS |
05/03/035 March 2003 | SECRETARY RESIGNED |
05/03/035 March 2003 | DIRECTOR RESIGNED |
05/03/035 March 2003 | NEW SECRETARY APPOINTED |
05/03/035 March 2003 | NEW DIRECTOR APPOINTED |
05/03/035 March 2003 | REGISTERED OFFICE CHANGED ON 05/03/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
24/02/0324 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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