OSPREY ENGINES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/05/2524 May 2025 Compulsory strike-off action has been discontinued

View Document

24/05/2524 May 2025 Compulsory strike-off action has been discontinued

View Document

23/05/2523 May 2025 Appointment of Mr Andrew Phillip Barnes as a director on 2025-05-22

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

22/05/2522 May 2025 Termination of appointment of Andrew Lee Mcleod-Ross as a director on 2025-05-22

View Document

22/05/2522 May 2025 Cessation of Andrew Lee Mcleod-Ross as a person with significant control on 2025-05-22

View Document

08/05/258 May 2025 Compulsory strike-off action has been suspended

View Document

08/05/258 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

02/05/242 May 2024 Termination of appointment of Andrew Phillip Barnes as a director on 2024-04-30

View Document

29/04/2429 April 2024 Appointment of Mr Andrew Lee Mcleod-Ross as a director on 2024-04-29

View Document

29/04/2429 April 2024 Change of details for Mr Andrew Phillip Barnes as a person with significant control on 2024-04-29

View Document

29/04/2429 April 2024 Notification of Andrew Mcleod-Ross as a person with significant control on 2024-04-29

View Document

03/04/243 April 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

19/02/2419 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-03-31

View Document

16/11/2216 November 2022 Memorandum and Articles of Association

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

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

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-03-31

View Document

05/11/215 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

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

View Accounts

18/06/2018 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

26/09/1926 September 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

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

22/06/1822 June 2018 05/06/18 STATEMENT OF CAPITAL GBP 1129.871

View Document

09/05/189 May 2018 04/04/18 STATEMENT OF CAPITAL GBP 1087.333

View Document

09/05/189 May 2018 05/04/18 STATEMENT OF CAPITAL GBP 1099.325

View Document

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

View Accounts

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES

View Document

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM UNITS 3 & 4 CHALK LANE SNETTERTON NORFOLK NR16 2JZ

View Document

29/04/1729 April 2017 04/04/17 STATEMENT OF CAPITAL GBP 1081.75

View Document

29/04/1729 April 2017 10/04/17 STATEMENT OF CAPITAL GBP 1085.75

View Document

25/04/1725 April 2017 SUB-DIVISION 01/03/17

View Document

20/04/1720 April 2017 PREVEXT FROM 30/11/2016 TO 31/03/2017

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MR NEIL JONATHON CRAGGS

View Document

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

View Accounts

24/03/1724 March 2017 01/03/17 STATEMENT OF CAPITAL GBP 1000.00

View Document

22/03/1722 March 2017 SUB DIVISION/SHARE STRUCTURE 01/03/2017

View Document

15/02/1715 February 2017 COMPANY NAME CHANGED POWERTRAIN MANUFACTURING LTD CERTIFICATE ISSUED ON 15/02/17

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

12/07/1612 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/11/1527 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

21/07/1521 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

27/01/1527 January 2015 Annual return made up to 5 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

05/11/135 November 2013 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