OSPRINGE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-03-31 |
24/02/2524 February 2025 | Confirmation statement made on 2025-01-25 with no updates |
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 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/03/2420 March 2024 | Confirmation statement made on 2024-01-25 with no updates |
23/02/2423 February 2024 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/02/2316 February 2023 | Total exemption full accounts made up to 2022-03-31 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-25 with no updates |
19/12/2219 December 2022 | Termination of appointment of Christine Yoshiko Jenkins as a director on 2020-04-05 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/02/2211 February 2022 | Confirmation statement made on 2021-12-19 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
10/03/2110 March 2021 | CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES |
05/12/175 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/02/162 February 2016 | Annual return made up to 19 December 2015 with full list of shareholders |
28/11/1528 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/09/154 September 2015 | REGISTERED OFFICE CHANGED ON 04/09/2015 FROM 57 ISLAND ROAD UPSTREET CANTERBURY CT3 4BZ |
04/09/154 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE YOSHIKO JENKINS / 22/07/2015 |
22/04/1522 April 2015 | DISS40 (DISS40(SOAD)) |
21/04/1521 April 2015 | FIRST GAZETTE |
20/04/1520 April 2015 | Annual return made up to 19 December 2014 with full list of shareholders |
14/11/1414 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/01/1430 January 2014 | Annual return made up to 19 December 2013 with full list of shareholders |
08/11/138 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/02/1311 February 2013 | Annual return made up to 19 December 2012 with full list of shareholders |
24/10/1224 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/01/1219 January 2012 | Annual return made up to 19 December 2011 with full list of shareholders |
04/11/114 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/01/116 January 2011 | Annual return made up to 19 December 2010 with full list of shareholders |
22/09/1022 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/08/1024 August 2010 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
24/08/1024 August 2010 | RETURN OF PURCHASE OF OWN SHARES |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON ELIZABETH ALLINGTON / 19/12/2009 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE YOSHIKO JENKINS / 19/12/2009 |
18/01/1018 January 2010 | Annual return made up to 19 December 2009 with full list of shareholders |
28/09/0928 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
24/08/0924 August 2009 | CURREXT FROM 31/12/2009 TO 31/03/2010 |
15/01/0915 January 2009 | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS |
04/11/084 November 2008 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAMELA BAKER |
03/11/083 November 2008 | SECRETARY APPOINTED ALISON ELIZABETH ALLINGTON |
19/12/0719 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
19/12/0719 December 2007 | SECRETARY RESIGNED |
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