OPEN SOURCE GIS LIMITED

Company Documents

DateDescription
02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

07/02/237 February 2023 Application to strike the company off the register

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/11/2122 November 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/11/1915 November 2019 30/06/19 UNAUDITED ABRIDGED

View Document

01/10/191 October 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/06/2017

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 8 THE SHRUBBERIES, GEORGE LANE SOUTH WOODFORD LONDON E18 1BD

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

13/07/1713 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

13/09/1613 September 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/06/1610 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

19/08/1519 August 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/06/1512 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

20/08/1420 August 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/06/1411 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

04/09/134 September 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

07/06/137 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

12/09/1212 September 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

09/06/129 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

16/11/1116 November 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

08/06/118 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

14/12/1014 December 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE CHICK / 01/10/2009

View Document

08/06/108 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

07/09/097 September 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

11/06/0911 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

11/06/0811 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/2008 FROM 8 THE SHRUBBERIES, GEORGE LANE WOODFORD GREEN LONDON E18 1BD

View Document

10/06/0810 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 DIRECTOR RESIGNED

View Document

08/06/078 June 2007 SECRETARY RESIGNED

View Document

08/06/078 June 2007 REGISTERED OFFICE CHANGED ON 08/06/07 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

06/06/076 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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