OXSPRING NETWORK 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 |
---|---|
26/03/2526 March 2025 | Confirmation statement made on 2025-03-14 with no updates |
29/01/2529 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
05/04/245 April 2024 | Termination of appointment of Michael James Corbett as a director on 2024-03-31 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-14 with no updates |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-14 with no updates |
25/01/2325 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
21/01/2221 January 2022 | Total exemption full accounts made up to 2021-04-30 |
02/08/212 August 2021 | Termination of appointment of Daniel Mark Booth as a director on 2021-07-31 |
21/06/2121 June 2021 | Registered office address changed from The Old Waterworks Scout Dike Reservoir Huddersfield Road Penistone South Yorkshire S36 7GF to The Old Waterworks Huddersfield Road Penistone Sheffield South Yorkshire S36 7EZ on 2021-06-21 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
16/02/2116 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
15/01/2015 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
10/01/2010 January 2020 | DIRECTOR APPOINTED MR MICHAEL JAMES CORBETT |
10/01/2010 January 2020 | DIRECTOR APPOINTED MR JAMES TOMLINSON |
10/01/2010 January 2020 | DIRECTOR APPOINTED MR DANIEL MARK BOOTH |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
19/12/1819 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
02/01/182 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
28/07/1728 July 2017 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANDREW |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
21/03/1721 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID ANDREW / 01/08/2016 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
06/01/176 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
08/04/168 April 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
09/02/169 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
09/07/159 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 039475340001 |
08/04/158 April 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
31/03/1431 March 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
13/01/1413 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
15/03/1315 March 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
24/01/1324 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
26/04/1226 April 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
26/04/1226 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD BATTY / 01/01/2012 |
24/01/1224 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
14/03/1114 March 2011 | Annual return made up to 14 March 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
22/03/1022 March 2010 | Annual return made up to 14 March 2010 with full list of shareholders |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID ANDREW / 14/03/2010 |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ANTHONY WROE / 14/03/2010 |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD BATTY / 14/03/2010 |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN TATTERSALL / 14/03/2010 |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
20/03/0920 March 2009 | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS |
27/02/0927 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
19/03/0819 March 2008 | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
27/04/0727 April 2007 | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS |
26/03/0726 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
05/04/065 April 2006 | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS |
12/01/0612 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
29/04/0529 April 2005 | RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS |
23/03/0523 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
02/07/042 July 2004 | NEW DIRECTOR APPOINTED |
13/04/0413 April 2004 | RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS |
04/03/044 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
15/04/0315 April 2003 | RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS |
03/03/033 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
15/10/0215 October 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
15/10/0215 October 2002 | NEW SECRETARY APPOINTED |
21/03/0221 March 2002 | RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS |
11/01/0211 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
29/03/0129 March 2001 | RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS |
09/05/009 May 2000 | REGISTERED OFFICE CHANGED ON 09/05/00 FROM: THE OLD WATERWORKS SCOUT DYKE RESERVOIR HUDDERSFIELD ROAD PENISTONE SHEFFIELD S YORKSHIRE S36 7EZ |
14/04/0014 April 2000 | ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01 |
12/04/0012 April 2000 | NEW DIRECTOR APPOINTED |
24/03/0024 March 2000 | SECRETARY RESIGNED |
24/03/0024 March 2000 | NEW DIRECTOR APPOINTED |
24/03/0024 March 2000 | REGISTERED OFFICE CHANGED ON 24/03/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
24/03/0024 March 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/03/0024 March 2000 | NEW DIRECTOR APPOINTED |
24/03/0024 March 2000 | DIRECTOR RESIGNED |
14/03/0014 March 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of OXSPRING NETWORK SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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