OFFSHORE POSITIONING 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 |
|---|---|
| 15/10/2515 October 2025 New | Confirmation statement made on 2025-10-15 with no updates |
| 02/08/252 August 2025 | Micro company accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 15/10/2415 October 2024 | Confirmation statement made on 2024-10-15 with no updates |
| 23/07/2423 July 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 15/10/2315 October 2023 | Confirmation statement made on 2023-10-15 with no updates |
| 29/06/2329 June 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 11/11/2211 November 2022 | Registered office address changed from 7 Presidents Court Henlade Taunton Somerset TA3 5NB England to 2 Swingbridge Bathpool Taunton TA2 8BY on 2022-11-11 |
| 16/10/2216 October 2022 | Confirmation statement made on 2022-10-15 with updates |
| 01/04/221 April 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 26/10/2126 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
| 23/06/2123 June 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 01/06/201 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 18/10/1918 October 2019 | REGISTERED OFFICE CHANGED ON 18/10/2019 FROM THE BARN LOWER HENLADE TAUNTON SOMERSET TA3 5LZ ENGLAND |
| 17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES |
| 30/08/1930 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 30/01/1930 January 2019 | REGISTERED OFFICE CHANGED ON 30/01/2019 FROM 26 IRNHAM ROAD MINEHEAD SOMERSET TA24 5DN |
| 15/10/1815 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 18/10/1718 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 15/10/1715 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 15/10/1615 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 15/10/1515 October 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 20/10/1420 October 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 19/01/1419 January 2014 | REGISTERED OFFICE CHANGED ON 19/01/2014 FROM OVERSTREAM PARSONS STREET PORLOCK SOMERSET TA24 8QJ |
| 12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 16/10/1316 October 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 24/11/1224 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 16/10/1216 October 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 09/03/129 March 2012 | REGISTERED OFFICE CHANGED ON 09/03/2012 FROM 38 BRETONSIDE PLYMOUTH PL4 0AU UNITED KINGDOM |
| 23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 07/12/117 December 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
| 07/12/117 December 2011 | REGISTERED OFFICE CHANGED ON 07/12/2011 FROM C/O C/O TAXASSIST ACCOUNTANTS UNIT 102D, CITY BUSINESS PARK SOMERSET PLACE PLYMOUTH DEVON PL3 4BB UNITED KINGDOM |
| 13/12/1013 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 02/11/102 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES STARK / 15/10/2010 |
| 02/11/102 November 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
| 22/03/1022 March 2010 | CURRSHO FROM 31/10/2010 TO 31/03/2010 |
| 30/10/0930 October 2009 | REGISTERED OFFICE CHANGED ON 30/10/2009 FROM C/O TAXASSIST ACCOUNTANTS CITY BUSINESS PARK SOMERSET PLACE PLYMOUTH DEVON PL3 4BB UNITED KINGDOM |
| 15/10/0915 October 2009 | 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