OPENSOFT 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 |
---|---|
22/04/2522 April 2025 | Confirmation statement made on 2025-04-05 with no updates |
19/03/2519 March 2025 | Unaudited abridged accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
09/05/249 May 2024 | Unaudited abridged accounts made up to 2023-09-30 |
05/04/245 April 2024 | Confirmation statement made on 2024-04-05 with updates |
03/04/243 April 2024 | Cessation of Marc Vernard Bedford as a person with significant control on 2016-06-29 |
03/04/243 April 2024 | Notification of Mvb Holdings Limited as a person with significant control on 2016-06-29 |
04/01/244 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
27/06/2327 June 2023 | Unaudited abridged accounts made up to 2022-09-30 |
05/02/235 February 2023 | Confirmation statement made on 2023-01-04 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
05/01/225 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/04/2130 April 2021 | 30/09/20 UNAUDITED ABRIDGED |
08/01/218 January 2021 | CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
01/07/201 July 2020 | 30/09/19 UNAUDITED ABRIDGED |
25/01/2025 January 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | 30/09/18 UNAUDITED ABRIDGED |
27/03/1927 March 2019 | DISS40 (DISS40(SOAD)) |
26/03/1926 March 2019 | FIRST GAZETTE |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
05/07/185 July 2018 | 30/09/17 TOTAL EXEMPTION FULL |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
21/04/1621 April 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
05/01/165 January 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
06/12/156 December 2015 | PREVEXT FROM 31/03/2015 TO 30/09/2015 |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/12/143 December 2014 | Annual return made up to 3 December 2014 with full list of shareholders |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/11/134 November 2013 | Annual return made up to 4 November 2013 with full list of shareholders |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
28/11/1228 November 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
09/12/119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/11/1116 November 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
17/11/1017 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/11/1010 November 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
10/11/0910 November 2009 | Annual return made up to 20 October 2009 with full list of shareholders |
10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN DAWN BEDFORD / 02/10/2009 |
10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARC VERNARD BEDFORD / 02/10/2009 |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
07/01/097 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
10/12/0810 December 2008 | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
15/10/0815 October 2008 | REGISTERED OFFICE CHANGED ON 15/10/2008 FROM 1B BEECH HOUSE FIRST AVENUE BARDSEY LEEDS WEST YORKSHIRE LS17 9BE |
11/12/0711 December 2007 | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS |
16/08/0716 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/11/0627 November 2006 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07 |
27/11/0627 November 2006 | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS |
29/11/0529 November 2005 | NEW DIRECTOR APPOINTED |
29/11/0529 November 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/11/0529 November 2005 | REGISTERED OFFICE CHANGED ON 29/11/05 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX |
01/11/051 November 2005 | DIRECTOR RESIGNED |
01/11/051 November 2005 | SECRETARY RESIGNED |
20/10/0520 October 2005 | 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