OSPRINGE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

02/05/242 May 2024 Registered office address changed from Nethergong Stables Nethergong Hill Upstreet Canterbury Kent CT3 4DN England to 153 Mortimer Street Herne Bay Kent CT6 5HA on 2024-05-02

View Document

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

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

23/02/2423 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

16/02/2316 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

19/12/2219 December 2022 Termination of appointment of Christine Yoshiko Jenkins as a director on 2020-04-05

View Document

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

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2021-12-19 with updates

View Document

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

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

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

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

05/12/175 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

14/12/1614 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

02/02/162 February 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/09/154 September 2015 REGISTERED OFFICE CHANGED ON 04/09/2015 FROM 57 ISLAND ROAD UPSTREET CANTERBURY CT3 4BZ

View Document

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE YOSHIKO JENKINS / 22/07/2015

View Document

22/04/1522 April 2015 DISS40 (DISS40(SOAD))

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

20/04/1520 April 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/01/1430 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/02/1311 February 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/01/1219 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/01/116 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/08/1024 August 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/08/1024 August 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON ELIZABETH ALLINGTON / 19/12/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE YOSHIKO JENKINS / 19/12/2009

View Document

18/01/1018 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/08/0924 August 2009 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

15/01/0915 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAMELA BAKER

View Document

03/11/083 November 2008 SECRETARY APPOINTED ALISON ELIZABETH ALLINGTON

View Document

19/12/0719 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/12/0719 December 2007 SECRETARY RESIGNED

View Document


More Company Information