OS2 SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Confirmation statement made on 2025-04-01 with no updates |
09/10/249 October 2024 | Accounts for a dormant company made up to 2024-03-31 |
26/04/2426 April 2024 | Confirmation statement made on 2024-04-01 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/11/2329 November 2023 | Accounts for a dormant company made up to 2023-03-31 |
14/04/2314 April 2023 | Confirmation statement made on 2023-04-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/07/2124 July 2021 | Accounts for a dormant company made up to 2021-03-31 |
24/06/2124 June 2021 | Confirmation statement made on 2021-04-01 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/06/2029 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/08/1920 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/12/184 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
16/04/1816 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE REGINALD AINSWORTH / 16/04/2018 |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
16/05/1716 May 2017 | REGISTERED OFFICE CHANGED ON 16/05/2017 FROM SCIENCE AND INNOVATION CENTRE THE MANSION BLETCHLEY PARK MILTON KEYNES MK3 6EB |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/11/169 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/04/161 April 2016 | Annual return made up to 1 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/12/157 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/04/159 April 2015 | Annual return made up to 1 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/04/142 April 2014 | Annual return made up to 1 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
26/04/1326 April 2013 | Annual return made up to 1 April 2013 with full list of shareholders |
19/03/1319 March 2013 | REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 403 WAKEFIELD ROAD DALTON HUDDERSFIELD HD5 8DB |
19/03/1319 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE REGINALD AINSWORTH / 27/02/2013 |
12/02/1312 February 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
12/02/1312 February 2013 | COMPANY NAME CHANGED COGNITIO INTELLIGENCE & SECURITY LIMITED CERTIFICATE ISSUED ON 12/02/13 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/05/1224 May 2012 | Annual return made up to 1 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/12/1115 December 2011 | SAIL ADDRESS CREATED |
30/05/1130 May 2011 | Annual return made up to 1 April 2011 with full list of shareholders |
15/07/1015 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/04/1027 April 2010 | Annual return made up to 1 April 2010 with full list of shareholders |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE REGINALD AINSWORTH / 01/04/2010 |
26/11/0926 November 2009 | PREVSHO FROM 30/04/2009 TO 31/03/2009 |
26/11/0926 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
24/04/0924 April 2009 | RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS |
15/05/0815 May 2008 | DIRECTOR APPOINTED LEE REGINALD AINSWORTH |
15/05/0815 May 2008 | REGISTERED OFFICE CHANGED ON 15/05/2008 FROM 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX UK |
12/05/0812 May 2008 | APPOINTMENT TERMINATED SECRETARY SECRETARIAL APPOINTMENTS LIMITED |
12/05/0812 May 2008 | APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED |
01/04/081 April 2008 | 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