THE ORIGINAL SOFTWARE GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Cessation of George Patrick Wilson as a person with significant control on 2025-05-23 |
27/05/2527 May 2025 | Termination of appointment of George Patrick Wilson as a director on 2025-05-23 |
10/04/2510 April 2025 | Appointment of Mr George Patrick Wilson as a director on 2023-01-03 |
14/01/2514 January 2025 | Total exemption full accounts made up to 2024-05-31 |
16/12/2416 December 2024 | Confirmation statement made on 2024-12-15 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-15 with updates |
09/11/239 November 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
01/03/231 March 2023 | Notification of George Patrick Wilson as a person with significant control on 2023-03-01 |
04/01/234 January 2023 | Termination of appointment of George Patrick Wilson as a director on 2023-01-03 |
04/01/234 January 2023 | Termination of appointment of George Patrick Wilson as a secretary on 2023-01-03 |
15/12/2215 December 2022 | Confirmation statement made on 2022-12-15 with updates |
15/12/2215 December 2022 | Cessation of George Patrick Wilson as a person with significant control on 2022-08-28 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
01/03/221 March 2022 | Appointment of Mrs Susan Louise Armitage as a director on 2022-02-25 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-27 with no updates |
06/12/216 December 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/10/1922 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/02/1913 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES |
04/10/184 October 2018 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER COLIN ARMITAGE / 04/10/2018 |
04/10/184 October 2018 | PSC'S CHANGE OF PARTICULARS / MR GEORGE PATRICK WILSON / 04/10/2018 |
04/10/184 October 2018 | PSC'S CHANGE OF PARTICULARS / MR GEORGE PATRICK WILSON / 04/10/2018 |
04/10/184 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE PATRICK WILSON / 04/10/2018 |
04/10/184 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE PATRICK WILSON / 04/10/2018 |
04/10/184 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COLIN ARMITAGE / 04/10/2018 |
04/10/184 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE PATRICK WILSON / 04/10/2018 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES |
21/09/1721 September 2017 | 31/05/17 TOTAL EXEMPTION FULL |
15/09/1715 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE PATRICK WILSON / 30/08/2017 |
15/09/1715 September 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE PATRICK WILSON / 30/08/2017 |
14/09/1714 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE PATRICK WILSON / 30/08/2017 |
20/06/1720 June 2017 | REGISTERED OFFICE CHANGED ON 20/06/2017 FROM 1 & 2 STUDLEY COURT MEWS STUDLEY COURT, GUILDFORD ROAD CHOBHAM WOKING SURREY GU24 8EB |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
08/02/168 February 2016 | Annual return made up to 27 December 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
30/01/1530 January 2015 | Annual return made up to 27 December 2014 with full list of shareholders |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
13/08/1413 August 2014 | REGISTERED OFFICE CHANGED ON 13/08/2014 FROM C/O THB THE COURTYARD HIGH STREET CHOBHAM SURREY GU24 8AF |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
19/02/1419 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/01/1431 January 2014 | Annual return made up to 27 December 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
21/01/1321 January 2013 | Annual return made up to 27 December 2012 with full list of shareholders |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
27/01/1227 January 2012 | Annual return made up to 27 December 2011 with full list of shareholders |
18/05/1118 May 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
23/02/1123 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
02/02/112 February 2011 | Annual return made up to 27 December 2010 with full list of shareholders |
02/02/112 February 2011 | REGISTERED OFFICE CHANGED ON 02/02/2011 FROM THE COURTYARD HIGH STREET CHOBHAM WOKING SURREY GU24 8AF |
21/04/1021 April 2010 | CURREXT FROM 31/03/2010 TO 31/05/2010 |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PATRICK WILSON / 27/12/2009 |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COLIN ARMITAGE / 27/12/2009 |
05/02/105 February 2010 | Annual return made up to 27 December 2009 with full list of shareholders |
15/09/0915 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
03/03/093 March 2009 | RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS |
13/08/0813 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
14/01/0814 January 2008 | RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS |
11/01/0811 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/03/072 March 2007 | RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS |
29/11/0629 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
28/12/0528 December 2005 | RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS |
31/08/0531 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
24/12/0424 December 2004 | RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS |
22/09/0422 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
09/01/049 January 2004 | RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS |
11/09/0311 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
06/02/036 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
09/01/039 January 2003 | RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS |
04/10/014 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
29/03/0129 March 2001 | PARTICULARS OF MORTGAGE/CHARGE |
11/01/0111 January 2001 | RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS |
19/10/0019 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
24/01/0024 January 2000 | RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS |
24/11/9924 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
30/12/9830 December 1998 | RETURN MADE UP TO 27/12/98; NO CHANGE OF MEMBERS |
28/10/9828 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
18/03/9818 March 1998 | RETURN MADE UP TO 27/12/97; FULL LIST OF MEMBERS |
09/02/989 February 1998 | ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98 |
13/06/9713 June 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/06/9713 June 1997 | NEW DIRECTOR APPOINTED |
13/06/9713 June 1997 | DIRECTOR RESIGNED |
13/06/9713 June 1997 | NEW DIRECTOR APPOINTED |
13/06/9713 June 1997 | SECRETARY RESIGNED |
24/01/9724 January 1997 | NEW SECRETARY APPOINTED |
24/01/9724 January 1997 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
24/01/9724 January 1997 | DIRECTOR RESIGNED |
24/01/9724 January 1997 | NEW DIRECTOR APPOINTED |
24/01/9724 January 1997 | REGISTERED OFFICE CHANGED ON 24/01/97 FROM: CRWYS HOUSE, 33 CRWYS ROAD CARDIFF CF2 4YF |
27/12/9627 December 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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