OPENING SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Confirmation statement made on 2025-04-29 with no updates |
22/04/2522 April 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
24/06/2424 June 2024 | Total exemption full accounts made up to 2024-03-31 |
02/05/242 May 2024 | Confirmation statement made on 2024-04-29 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
03/07/233 July 2023 | Total exemption full accounts made up to 2023-03-31 |
15/05/2315 May 2023 | Confirmation statement made on 2023-04-29 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/05/2212 May 2022 | Confirmation statement made on 2022-04-29 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/05/2117 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
08/05/218 May 2021 | CONFIRMATION STATEMENT MADE ON 29/04/21, NO UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/11/203 November 2020 | REGISTERED OFFICE CHANGED ON 03/11/2020 FROM OPENING SYSTEMS LIMITED 4 TINGLEY HALL RISE TINGLEY WAKEFIELD WEST YORKSHIRE WF3 1QZ ENGLAND |
03/11/203 November 2020 | PSC'S CHANGE OF PARTICULARS / MR MARK HARDCASTLE / 03/11/2020 |
03/11/203 November 2020 | PSC'S CHANGE OF PARTICULARS / MRS GEMMA CLAIRE HARDCASTLE / 03/11/2020 |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES |
09/04/209 April 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/07/1922 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/10/189 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/10/189 October 2018 | REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 52 ST JOHNS LANE HALIFAX WEST YORKSHIRE HX1 2BW |
21/05/1821 May 2018 | PSC'S CHANGE OF PARTICULARS / MR MARK HARDCASTLE / 21/05/2018 |
21/05/1821 May 2018 | PSC'S CHANGE OF PARTICULARS / MRS GEMMA CLAIRE HARDCASTLE / 21/05/2018 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/05/1710 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
05/07/165 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/05/1618 May 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/01/1619 January 2016 | CURREXT FROM 31/12/2015 TO 31/03/2016 |
02/06/152 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
21/05/1521 May 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
24/12/1424 December 2014 | 07/11/14 STATEMENT OF CAPITAL GBP 100 |
12/12/1412 December 2014 | RETURN OF PURCHASE OF OWN SHARES |
05/11/145 November 2014 | APPOINTMENT TERMINATED, DIRECTOR BHOPINDER SINGH |
05/11/145 November 2014 | APPOINTMENT TERMINATED, DIRECTOR SHAUN GAUNT |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
27/05/1427 May 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
16/08/1316 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
29/05/1329 May 2013 | Annual return made up to 29 April 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
08/10/128 October 2012 | ARTICLES OF ASSOCIATION |
08/10/128 October 2012 | VARYING SHARE RIGHTS AND NAMES |
13/09/1213 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
07/06/127 June 2012 | Annual return made up to 29 April 2012 with full list of shareholders |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
28/06/1128 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
13/05/1113 May 2011 | Annual return made up to 29 April 2011 with full list of shareholders |
12/05/1012 May 2010 | CURRSHO FROM 30/04/2011 TO 31/12/2010 |
29/04/1029 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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