OPEN SOURCE DIGITAL SCALA SOFTWARE ENGINEERING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

24/01/2524 January 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

12/02/2412 February 2024 Micro company accounts made up to 2023-05-31

View Document

20/12/2320 December 2023 Registered office address changed from Office 3649 58 Peregrine Road Hainault Ilford Essex IG6 3SZ England to Lytchett House 13 Freeland Park Wareham Road Poole BH16 6FA on 2023-12-20

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

18/04/2318 April 2023 Director's details changed for Mr Grzegorz Gajda on 2023-04-17

View Document

18/04/2318 April 2023 Director's details changed for Mr Grzegorz Gajda on 2023-04-17

View Document

18/04/2318 April 2023 Registered office address changed from Radius House 51 Clarendon Road 4th Floor Watford WD17 1HP United Kingdom to Office 3649 58 Peregrine Road Hainault Ilford Essex IG6 3SZ on 2023-04-18

View Document

24/02/2324 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

22/01/2222 January 2022 Micro company accounts made up to 2021-05-31

View Document

13/01/2213 January 2022 Director's details changed for Mr Grzegorz Gajda on 2021-12-31

View Document

13/01/2213 January 2022 Change of details for Mr Grzegorz Gajda as a person with significant control on 2021-12-27

View Document

06/12/216 December 2021 Certificate of change of name

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/03/202 March 2020 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / MR GRZEGORZ GAJDA / 11/05/2019

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / MR GRZEGORZ GAJDA / 11/05/2019

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRZEGORZ GAJDA / 11/05/2019

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

13/02/1913 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/05/1824 May 2018 PSC'S CHANGE OF PARTICULARS / MR GRZEGORZ GAJDA / 24/05/2018

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM 4TH FLOOR 51 CLARENDON ROAD WATFORD WD17 1HP ENGLAND

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM HARVEST HOUSE, 2 CRANBORNE INDUSTRIAL ESTATE CRANBORNE ROAD POTTERS BAR, HERTFORDSHIRE EN6 3JF ENGLAND

View Document

13/05/1713 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information