ORDNANCE SURVEY LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewGroup of companies' accounts made up to 2025-03-31

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

10/03/2510 March 2025 Appointment of Mr Colin Hughes as a director on 2025-03-09

View Document

10/03/2510 March 2025 Termination of appointment of Stephen Clyde Lake as a director on 2025-03-08

View Document

25/02/2525 February 2025 Director's details changed for Mr Steven David Showell on 2025-02-14

View Document

03/12/243 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

04/01/244 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

11/10/2311 October 2023 Appointment of Mr Nicholas Paul Bolton as a director on 2023-10-02

View Document

24/07/2324 July 2023 Appointment of Mr David Henderson as a director on 2023-07-14

View Document

14/07/2314 July 2023 Appointment of Mrs Fiona Elizabeth Strens as a director on 2023-07-01

View Document

14/07/2314 July 2023 Appointment of Mr Michael Dean Yorwerth as a director on 2023-07-10

View Document

11/05/2311 May 2023 Cessation of The Secretary of State for Business, Energy & Industrial Strategy as a person with significant control on 2023-05-03

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

11/05/2311 May 2023 Notification of Secretary of State for Department for Science, Innovation and Technology as a person with significant control on 2023-05-03

View Document

10/05/2310 May 2023 Cessation of Secretary of State for Department for Science, Innovation and Technology as a person with significant control on 2023-05-03

View Document

10/05/2310 May 2023 Notification of Secretary of State for Department for Science, Innovation and Technology as a person with significant control on 2023-05-03

View Document

13/09/2213 September 2022 Group of companies' accounts made up to 2022-03-31

View Document

17/12/2117 December 2021 Appointment of Mr James Arthur Coppin as a director on 2021-12-14

View Document

17/12/2117 December 2021 Termination of appointment of Emily Frances Ashwell as a director on 2021-12-14

View Document

21/10/2121 October 2021 Director's details changed for Mr Stephen David Showell on 2021-10-07

View Document

13/10/2113 October 2021 Appointment of Mr Stephen David Showell as a director on 2021-10-07

View Document

05/10/215 October 2021 Termination of appointment of John Francis Clarke as a director on 2021-10-05

View Document

04/10/214 October 2021 Termination of appointment of Stephen Blair as a director on 2021-10-04

View Document

27/07/2127 July 2021 Group of companies' accounts made up to 2021-03-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

14/07/2014 July 2020 DIRECTOR APPOINTED MR ROHINTON MOBED

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL ACKROYD

View Document

30/07/1930 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARR

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MR STEPHEN BLAIR

View Document

19/10/1819 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR JOHN FRANCIS CLARKE

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MISS EMILY FRANCES ASHWELL

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR IAIN ROLFE

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID HENDERSON

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MR DAVID FRANK HENDERSON

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MS PHILIPPA JANE HIRD

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL CLIFFORD

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR PAUL ROGER BRAGG

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR CLIVE MOSEY

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRISON

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MR IAIN ROLFE

View Document

30/09/1730 September 2017 APPOINTMENT TERMINATED, DIRECTOR IAIN ROLFE

View Document

28/09/1728 September 2017 SECOND FILING OF AP01 FOR IAIN ROLF

View Document

08/09/178 September 2017 DIRECTOR APPOINTED MR IAIN ROLFE

View Document

22/08/1722 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

10/07/1710 July 2017 PSC'S CHANGE OF PARTICULARS / THE SECRETARY OF STATE FOR BUSINESS, INNOVATION & SKILLS / 09/11/2016

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW LOVELESS

View Document

18/07/1618 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT MARGETTS

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MR KIERAN MURPHY

View Document

13/05/1613 May 2016 SECOND FILING FOR FORM SH01

View Document

24/03/1624 March 2016 REDUCE SHARE PREM A/C 22/03/2016

View Document

24/03/1624 March 2016 SOLVENCY STATEMENT DATED 22/03/16

View Document

24/03/1624 March 2016 STATEMENT BY DIRECTORS

View Document

24/03/1624 March 2016 24/03/16 STATEMENT OF CAPITAL GBP 34000002

View Document

22/03/1622 March 2016 22/03/16 STATEMENT OF CAPITAL GBP 34000000

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR CRAIG LESTER

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR MICHAEL JAMES HARRISON

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR CLIVE MOSEY

View Document

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, DIRECTOR IAN NUNN

View Document

27/07/1527 July 2015 20/07/15 STATEMENT OF CAPITAL GBP 34000000

View Document

14/07/1514 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR PIERS WHITE

View Document

02/06/152 June 2015 PREVSHO FROM 31/07/2015 TO 31/03/2015

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MR NIGEL RICHARD CLIFFORD

View Document

31/05/1531 May 2015 DIRECTOR APPOINTED MR JACQUES CADRANEL

View Document

21/04/1521 April 2015 ADOPT ARTICLES 31/03/2015

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MR MICHAEL DOUGLAS CARR

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MR STEPHEN CLYDE LAKE

View Document

07/04/157 April 2015 DIRECTOR APPOINTED SIR ROBERT JOHN MARGETTS

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN O'MEARA

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR PIERS ADAM WHITE

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR ANDREW STEPHEN PATRICK LOVELESS

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/03/1511 March 2015 DIRECTOR APPOINTED MR CRAIG DOUGLAS LESTER

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MR IAN ALAN NUNN

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MR NEIL ANDREW ROSS ACKROYD

View Document

27/02/1527 February 2015 SECRETARY APPOINTED MR JONATHAN ROBERT O'MEARA

View Document

03/02/153 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/02/153 February 2015 COMPANY NAME CHANGED 070714 LIMITED CERTIFICATE ISSUED ON 03/02/15

View Document

08/07/148 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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