OVERT SOFTWARE 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
23/06/2523 June 2025 NewNotification of Open Software Group Ltd as a person with significant control on 2025-06-06

View Document

26/02/2526 February 2025 Director's details changed for Mr Christopher James Andre on 2025-02-19

View Document

22/11/2422 November 2024 Unaudited abridged accounts made up to 2024-08-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/05/2420 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/01/2129 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES ANDRE / 02/09/2020

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/05/2019 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

20/05/1920 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIA SUSAN CALDICOTT / 24/08/2018

View Document

06/04/186 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

07/04/177 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA SUSAN MASON / 14/12/2014

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES LARGE / 21/10/2014

View Document

04/09/154 September 2015 REGISTERED OFFICE CHANGED ON 04/09/2015 FROM C/O OVERT HOUSE 28 BRECON AVENUE BERKELY HAYWOOD WORCESTER WORCESTERSHIRE WR4 0RJ

View Document

04/09/154 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD THOMAS BEDDOWS / 19/12/2014

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/08/1428 August 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/09/132 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARIA CALDICOTT / 04/01/2013

View Document

02/09/132 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/08/1224 August 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/02/122 February 2012 DIRECTOR APPOINTED MR GRAHAM STEWART MASON

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM 6 POCHARD CLOSE KIDDERMINSTER WORCHESTERSHIRE DY10 4UB

View Document

12/10/1112 October 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MASON

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED MARIA CALDICOTT

View Document

06/05/116 May 2011 DIRECTOR APPOINTED CHRISTOPHER JAMES LARGE

View Document

06/05/116 May 2011 REGISTERED OFFICE CHANGED ON 06/05/2011 FROM 28 BRECON AVENUE BERKELEY HAYWOOD WORCESTER WORCESTERSHIRE WR4 0RJ

View Document

24/08/1024 August 2010 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