OPEN SOLUTIONS TECHNOLOGIES LIMITED

Company Documents

DateDescription
16/08/1916 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

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

View Accounts

06/02/196 February 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW GALE

View Document

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / OPEN SOLUTIONS INTERNATIONAL LIMITED / 11/12/2018

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM 12 TONBRIDGE CHAMBERS PEMBURY ROAD TONBRIDGE KENT TN9 2HZ UNITED KINGDOM

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON REED KIMBLE

View Document

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM PO BOX TN9 2HZ 12 TONBRIDGE CHAMBERS PEMBURY ROAD PEMBURY ROAD TONBRIDGE KENT TN9 2HZ UNITED KINGDOM

View Document

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

View Accounts

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM 1 DEREK ASHTON COURT 77 MOTTRAM ROAD STALYBRIDGE CHESHIRE SK15 2LY

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MR SIMON REED KIMBLE

View Document

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

View Document

23/11/1723 November 2017 SECRETARY APPOINTED MR ANDREW KEITH GALE

View Document

22/11/1722 November 2017 CESSATION OF PHILIP GEORGE GRIFFIN AS A PSC

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP GRIFFIN

View Document

22/11/1722 November 2017 CORPORATE DIRECTOR APPOINTED OPEN SOLUTIONS INTERNATIONAL LIMITED

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, SECRETARY PHILIP GRIFFIN

View Document

11/06/1711 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

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

View Accounts

03/11/163 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/06/1628 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

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

View Accounts

05/01/165 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/06/1529 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

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

View Accounts

15/07/1415 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/07/1410 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/07/134 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/06/1225 June 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/07/112 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR TAMMY HEWINS

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/06/1024 June 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GEORGE GRIFFIN / 18/11/2009

View Document

26/03/1026 March 2010 SECRETARY'S CHANGE OF PARTICULARS / PHILIP GEORGE GRIFFIN / 18/11/2009

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/2009 FROM 3 DENHAM HOUSE GROSVENOR STREET STALYBRIDGE CHESHIRE SK15 2JP

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

09/01/089 January 2008 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 30/04/08

View Document

17/07/0717 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 DIRECTOR RESIGNED

View Document

29/09/0629 September 2006 DIRECTOR RESIGNED

View Document

24/07/0624 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/06/0523 June 2005 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