OSPEC PRINTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

25/04/2325 April 2023 Confirmation statement made on 2022-08-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/01/2124 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM UNIT 4B HOGWOOD FARM SHEERLANDS ROAD FINCHAMPSTEAD BERKSHIRE RG40 4QY

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

05/11/185 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/03/1610 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

04/03/154 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JARVIS

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/10/149 October 2014 PREVEXT FROM 31/01/2014 TO 31/03/2014

View Document

04/03/144 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/04/1312 April 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/03/1220 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/03/1122 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN JARVIS / 27/02/2010

View Document

27/04/1027 April 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP VICTOR LAWRENCE / 27/02/2010

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

24/02/0424 February 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

21/03/0321 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

18/03/0218 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

04/08/014 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

11/06/0111 June 2001 S-DIV 23/05/01

View Document

11/06/0111 June 2001 VARYING SHARE RIGHTS AND NAMES

View Document

14/03/0114 March 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

15/04/0015 April 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 27/02/99; NO CHANGE OF MEMBERS

View Document

21/10/9821 October 1998 RETURN MADE UP TO 27/02/98; NO CHANGE OF MEMBERS

View Document

21/10/9821 October 1998 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

25/07/9825 July 1998 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/01/98

View Document

16/07/9816 July 1998 REGISTERED OFFICE CHANGED ON 16/07/98 FROM: UNIT 3 GREENS YARD BROAD LANE BRACKNELL BERKS

View Document

31/05/9831 May 1998 NEW SECRETARY APPOINTED

View Document

22/05/9822 May 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

02/07/972 July 1997 RETURN MADE UP TO 27/02/97; FULL LIST OF MEMBERS

View Document

02/07/972 July 1997 DIRECTOR RESIGNED

View Document

22/03/9722 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/977 February 1997 REGISTERED OFFICE CHANGED ON 07/02/97 FROM: 3 RICHFIELD PLACE RICHFIELD AVENUE READING BERKSHIRE RG1 8EQ

View Document

07/02/977 February 1997 COMPANY NAME CHANGED U B S R (12) LIMITED CERTIFICATE ISSUED ON 10/02/97

View Document

16/07/9616 July 1996 SECRETARY RESIGNED

View Document

16/07/9616 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/07/9610 July 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

27/02/9527 February 1995 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