OPERATIONAL DEVELOPMENT SERVICES LTD
Company Documents
Date | Description |
---|---|
02/05/232 May 2023 | Final Gazette dissolved via voluntary strike-off |
02/05/232 May 2023 | Final Gazette dissolved via voluntary strike-off |
09/03/239 March 2023 | Registered office address changed from 9 Wheatstone Court Waterwells Business Park Davy Way Gloucester Gloucestershire GL2 2AQ United Kingdom to 35 Borderside Slough Berkshire SL2 5QU on 2023-03-09 |
07/02/237 February 2023 | First Gazette notice for voluntary strike-off |
07/02/237 February 2023 | First Gazette notice for voluntary strike-off |
30/01/2330 January 2023 | Application to strike the company off the register |
02/12/212 December 2021 | Micro company accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
28/04/2028 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
25/03/2025 March 2020 | REGISTERED OFFICE CHANGED ON 25/03/2020 FROM 15 STANBRIDGE WAY QUEDGELEY GLOUCESTER GLOUCESTERSHIRE GL2 4RE UNITED KINGDOM |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
03/09/193 September 2019 | CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES |
14/01/1914 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
30/08/1830 August 2018 | CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES |
22/03/1822 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/08/1730 August 2017 | CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES |
13/04/1713 April 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
13/04/1713 April 2017 | DIRECTOR APPOINTED MRS JANET ADRIENNE HOWELL |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
07/09/167 September 2016 | CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES |
25/07/1625 July 2016 | REGISTERED OFFICE CHANGED ON 25/07/2016 FROM KINGS HOUSE 125 PROMENADE CHELTENHAM GLOUCESTERSHIRE GL50 1NW |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
01/10/151 October 2015 | Annual return made up to 28 August 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
17/04/1517 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
11/09/1411 September 2014 | Annual return made up to 28 August 2014 with full list of shareholders |
13/05/1413 May 2014 | REGISTERED OFFICE CHANGED ON 13/05/2014 FROM KINGSLEY HOUSE CHURCH LANE, SHURDINGTON, CHELTENHAM GLOUCESTERSHIRE GL51 4TQ |
14/03/1414 March 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
28/08/1328 August 2013 | Annual return made up to 28 August 2013 with full list of shareholders |
09/04/139 April 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
28/08/1228 August 2012 | 28/08/12 NO CHANGES |
15/06/1215 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
30/08/1130 August 2011 | Annual return made up to 28 August 2011 with full list of shareholders |
21/03/1121 March 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
17/09/1017 September 2010 | Annual return made up to 28 August 2010 with full list of shareholders |
29/04/1029 April 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
14/09/0914 September 2009 | RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS |
16/06/0916 June 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
29/08/0829 August 2008 | RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS |
16/06/0816 June 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
28/08/0728 August 2007 | RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS |
12/07/0712 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
25/09/0625 September 2006 | RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS |
23/05/0623 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 |
22/09/0522 September 2005 | RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS |
01/07/051 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
22/09/0422 September 2004 | RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS |
31/10/0331 October 2003 | NEW SECRETARY APPOINTED |
31/10/0331 October 2003 | NEW DIRECTOR APPOINTED |
31/10/0331 October 2003 | ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04 |
29/10/0329 October 2003 | COMPANY NAME CHANGED CRISPO LTD CERTIFICATE ISSUED ON 29/10/03 |
01/09/031 September 2003 | DIRECTOR RESIGNED |
01/09/031 September 2003 | SECRETARY RESIGNED |
28/08/0328 August 2003 | 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