OSPREY DATA LIMITED
Company Documents
Date | Description |
---|---|
23/12/2323 December 2023 | Final Gazette dissolved following liquidation |
23/12/2323 December 2023 | Final Gazette dissolved following liquidation |
23/09/2323 September 2023 | Return of final meeting in a members' voluntary winding up |
13/03/2313 March 2023 | Registered office address changed from 840 Ibis Court Centre Park Warrington WA1 1RL England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2023-03-13 |
10/03/2310 March 2023 | Appointment of a voluntary liquidator |
10/03/2310 March 2023 | Declaration of solvency |
10/03/2310 March 2023 | Resolutions |
10/03/2310 March 2023 | Resolutions |
20/02/2320 February 2023 | Micro company accounts made up to 2023-02-13 |
20/02/2320 February 2023 | Micro company accounts made up to 2022-09-30 |
20/02/2320 February 2023 | Previous accounting period shortened from 2023-09-30 to 2023-02-13 |
13/02/2313 February 2023 | Annual accounts for year ending 13 Feb 2023 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-16 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-16 with no updates |
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 |
24/04/2024 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
27/02/1927 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM MCARDLE / 27/02/2019 |
27/02/1927 February 2019 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM MCARDLE / 27/02/2019 |
15/02/1915 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
10/04/1810 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 30 September 2016 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
18/11/1518 November 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
16/10/1516 October 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
01/04/151 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
23/10/1423 October 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
27/01/1427 January 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
31/10/1331 October 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 30 September 2012 |
22/10/1222 October 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
01/02/121 February 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
08/12/118 December 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
16/06/1116 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM MCARDLE / 16/06/2011 |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
24/02/1124 February 2011 | REGISTERED OFFICE CHANGED ON 24/02/2011 FROM SUITE 6 BOURNE GATE BOURNE VALLEY ROAD POOLE DORSET BH12 1DY |
05/11/105 November 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
18/12/0918 December 2009 | CURRSHO FROM 31/10/2010 TO 30/09/2010 |
26/10/0926 October 2009 | DIRECTOR APPOINTED MR NICHOLAS WILLIAM MCARDLE |
26/10/0926 October 2009 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS |
16/10/0916 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