OSS SOFTWARE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Registration of charge 077356480002, created on 2025-03-25 |
30/12/2430 December 2024 | Resolutions |
30/12/2430 December 2024 | Memorandum and Articles of Association |
24/12/2424 December 2024 | Registration of charge 077356480001, created on 2024-12-20 |
24/12/2424 December 2024 | Appointment of Mr Stephen James Slessor as a director on 2024-12-20 |
24/12/2424 December 2024 | Appointment of Mr Martin James Mathers as a director on 2024-12-20 |
24/12/2424 December 2024 | Appointment of Mr Iain Ross Macgregor as a director on 2024-12-20 |
20/12/2420 December 2024 | Appointment of Mr Martin Oliver Brownlee as a director on 2024-12-20 |
20/12/2420 December 2024 | Purchase of own shares. |
20/12/2420 December 2024 | Cessation of Neil Alexander Macdonald as a person with significant control on 2024-12-20 |
20/12/2420 December 2024 | Cessation of William Edward Clough as a person with significant control on 2024-12-20 |
20/12/2420 December 2024 | Notification of Dps Group Ltd as a person with significant control on 2024-12-20 |
29/10/2429 October 2024 | Change of share class name or designation |
30/08/2430 August 2024 | Confirmation statement made on 2024-08-10 with updates |
23/08/2423 August 2024 | Cancellation of shares. Statement of capital on 2024-08-15 |
05/08/245 August 2024 | Termination of appointment of Alun George Thomas as a director on 2024-05-03 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
10/08/2310 August 2023 | Confirmation statement made on 2023-08-10 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/10/2212 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
21/08/1821 August 2018 | CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/09/176 September 2017 | CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/08/1631 August 2016 | CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/03/168 March 2016 | 25/02/16 STATEMENT OF CAPITAL GBP 46 |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/08/1519 August 2015 | Annual return made up to 10 August 2015 with full list of shareholders |
19/08/1519 August 2015 | REGISTERED OFFICE CHANGED ON 19/08/2015 FROM WYASTONE BUSINESS PARK WYASTONE KEYS MONMOUTH NP25 3SR |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/08/1415 August 2014 | Annual return made up to 10 August 2014 with full list of shareholders |
04/08/144 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
22/08/1322 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/08/1314 August 2013 | Annual return made up to 10 August 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/08/1224 August 2012 | Annual return made up to 10 August 2012 with full list of shareholders |
10/07/1210 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/04/1227 April 2012 | PREVSHO FROM 31/08/2012 TO 31/03/2012 |
06/09/116 September 2011 | DIRECTOR APPOINTED MR ALUN GEORGE THOMAS |
06/09/116 September 2011 | DIRECTOR APPOINTED MR WILLIAM EDWARD CLOUGH |
11/08/1111 August 2011 | 10/08/11 STATEMENT OF CAPITAL GBP 45 |
10/08/1110 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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