OSR IT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Micro company accounts made up to 2024-09-30

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Micro company accounts made up to 2023-09-30

View Document

06/04/246 April 2024 Confirmation statement made on 2024-03-04 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Micro company accounts made up to 2022-09-30

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

03/11/223 November 2022 Director's details changed for Mr Ankush Vijay Gandhi on 2022-11-03

View Document

03/11/223 November 2022 Change of details for Mr Ankush Vijay Gandhi as a person with significant control on 2022-11-03

View Document

03/11/223 November 2022 Registered office address changed from Flat 12 Raleigh House Watts Road Thames Ditton KT7 0DB England to 32 Free Prae Road Chertsey KT16 8EF on 2022-11-03

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/04/226 April 2022 Confirmation statement made on 2022-03-04 with updates

View Document

19/10/2119 October 2021 Change of details for Mr Ankush Vijay Gandhi as a person with significant control on 2021-10-19

View Document

19/10/2119 October 2021 Registered office address changed from Banner House 29 Byron Road Harrow HA1 1JR England to Flat 12 Raleigh House Watts Road Thames Ditton KT7 0DB on 2021-10-19

View Document

19/10/2119 October 2021 Director's details changed for Mr Ankush Vijay Gandhi on 2021-10-19

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/06/217 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

11/05/2111 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANKUSH VIJAY GANDHI / 11/05/2021

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

10/07/2010 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANKUSH VIJAY GANDHI / 28/03/2020

View Document

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANKUSH VIJAY GANDHI / 05/11/2019

View Document

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANKUSH VIJAY GANDHI / 05/11/2019

View Document

05/11/195 November 2019 PSC'S CHANGE OF PARTICULARS / MR ANKUSH VIJAY GANDHI / 05/11/2019

View Document

05/11/195 November 2019 PSC'S CHANGE OF PARTICULARS / MR ANKUSH VIJAY GANDHI / 05/10/2019

View Document

21/09/1921 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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