OSP ENGINES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Appointment of Mr Trevor Norris as a secretary on 2024-06-25

View Document

25/06/2425 June 2024 Termination of appointment of John Nicholas Dearn Pritchard as a secretary on 2024-06-25

View Document

08/03/248 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

05/07/235 July 2023 Registered office address changed from 1 Church Street Stourbridge West Midlands DY8 1LT to Avalon House 25 Zoar Street Dudley DY3 2PA on 2023-07-05

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/04/2325 April 2023 Statement of capital following an allotment of shares on 2023-03-02

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/01/2231 January 2022 Statement of capital following an allotment of shares on 2022-01-26

View Document

28/01/2228 January 2022 Statement of capital following an allotment of shares on 2022-01-25

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-09 with updates

View Document

30/11/2130 November 2021 Director's details changed for Nicholas George Teacher Dunlop on 2021-11-25

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/04/2114 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES

View Document

07/12/207 December 2020 30/11/20 STATEMENT OF CAPITAL GBP 473.65

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/02/203 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR IAN SHARP

View Document

16/12/1916 December 2019 02/12/19 STATEMENT OF CAPITAL GBP 468.55

View Document

11/12/1911 December 2019 01/12/19 STATEMENT OF CAPITAL GBP 468.35

View Document

19/09/1919 September 2019 11/09/19 STATEMENT OF CAPITAL GBP 445.24

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/04/1912 April 2019 04/04/19 STATEMENT OF CAPITAL GBP 400.64

View Document

10/04/1910 April 2019 03/04/19 STATEMENT OF CAPITAL GBP 400.64

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MR IAN GEOFFREY SHARP

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/03/1820 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/03/173 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

19/09/1619 September 2016 09/09/16 STATEMENT OF CAPITAL GBP 371.24

View Document

15/09/1615 September 2016 24/05/16 STATEMENT OF CAPITAL GBP 334.02

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/02/165 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

13/08/1513 August 2015 01/06/15 STATEMENT OF CAPITAL GBP 325.25

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/03/1510 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/02/156 February 2015 31/12/14 STATEMENT OF CAPITAL GBP 316.47

View Document

06/02/156 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/03/1410 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GEORGE TEACHER DUNLOP / 03/05/2013

View Document

07/02/147 February 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

27/01/1427 January 2014 30/12/13 STATEMENT OF CAPITAL GBP 295.99

View Document

19/11/1319 November 2013 28/10/13 STATEMENT OF CAPITAL GBP 291.29

View Document

28/10/1328 October 2013 17/10/13 STATEMENT OF CAPITAL GBP 285.43

View Document

23/09/1323 September 2013 28/06/13 STATEMENT OF CAPITAL GBP 276

View Document

16/09/1316 September 2013 12/06/13 STATEMENT OF CAPITAL GBP 249

View Document

18/06/1318 June 2013 SUB-DIVISION 24/05/13

View Document

18/06/1318 June 2013 ADOPT ARTICLES 24/05/2013

View Document

18/06/1318 June 2013 ARTICLES OF ASSOCIATION

View Document

13/06/1313 June 2013 COMPANY NAME CHANGED TECHSPEL LIMITED CERTIFICATE ISSUED ON 13/06/13

View Document

13/06/1313 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/02/136 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

13/03/1213 March 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 76 HIGH STREET STOURBRIDGE WEST MIDLANDS DY8 1DX

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/02/115 February 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR NORRIS / 05/02/2010

View Document

05/02/105 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN DICKINSON / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GEORGE TEACHER DUNLOP / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER ANNING / 05/02/2010

View Document

02/10/092 October 2009 DIRECTOR APPOINTED JOHN ALEXANDER ANNING

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

04/03/084 March 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

03/04/063 April 2006 REGISTERED OFFICE CHANGED ON 03/04/06 FROM: 8 CENTRE COURT VINE LANE HALESOWEN WEST MIDLANDS B63 3EB

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

27/02/0327 February 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/06/03

View Document

27/02/0227 February 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 NEW SECRETARY APPOINTED

View Document

27/02/0227 February 2002 REGISTERED OFFICE CHANGED ON 27/02/02 FROM: CHESTNUT COTTAGE GILBERTS END, HANLEY CASTLE WORCESTER WR8 0AS

View Document

11/02/0211 February 2002 COMPANY NAME CHANGED PRENTICE GREEN LIMITED CERTIFICATE ISSUED ON 11/02/02

View Document

09/01/029 January 2002 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