OPSES SPECIAL PROJECTS LTD

Company Documents

DateDescription
05/04/225 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

06/01/226 January 2022 Application to strike the company off the register

View Document

07/04/217 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/08/203 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT BRIAN BAGWELL

View Document

03/08/203 August 2020 DIRECTOR APPOINTED MR MARK CHRISTOPHER BROOKS

View Document

03/08/203 August 2020 DIRECTOR APPOINTED MR ROBERT BRIAN BAGWELL

View Document

03/08/203 August 2020 06/04/20 STATEMENT OF CAPITAL GBP 300

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

03/08/203 August 2020 PSC'S CHANGE OF PARTICULARS / MR TOM HAYE / 06/04/2020

View Document

03/08/203 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK BROOKS

View Document

22/06/2022 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

26/03/2026 March 2020 PSC'S CHANGE OF PARTICULARS / MR TOM HAYE / 19/02/2020

View Document

26/03/2026 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM HAYE / 19/02/2020

View Document

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM FAREHAM HOUSE 69 HIGH STREET FAREHAM HAMPSHIRE PO16 7BB ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 31/12/18 UNAUDITED ABRIDGED

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

01/02/181 February 2018 PREVEXT FROM 30/06/2017 TO 31/12/2017

View Document

01/02/181 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/11/1729 November 2017 CURRSHO FROM 31/03/2017 TO 30/06/2016

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

21/11/1621 November 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/11/1621 November 2016 COMPANY NAME CHANGED OPSES TECHNICAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 21/11/16

View Document

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

View Accounts

01/03/161 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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