OPENSOFT SYSTEMS LIMITED - KNARESBOROUGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-04-05 View Report
Persons with significant control. Psc name: Marc Vernard Bedford. Cessation date: 2016-06-29. 2024-04-03 View Report
Persons with significant control. Psc name: Mvb Holdings Limited. Notification date: 2016-06-29. 2024-04-03 View Report
Confirmation statement. Statement with no updates. 2024-01-04 View Report
Accounts. Accounts type unaudited abridged. 2023-06-27 View Report
Confirmation statement. Statement with no updates. 2023-02-05 View Report
Accounts. Accounts type unaudited abridged. 2022-05-31 View Report
Confirmation statement. Statement with no updates. 2022-01-05 View Report
Accounts. Accounts type unaudited abridged. 2021-04-30 View Report
Confirmation statement. Statement with no updates. 2021-01-08 View Report
Accounts. Accounts type unaudited abridged. 2020-07-01 View Report
Confirmation statement. Statement with no updates. 2020-01-25 View Report
Accounts. Accounts type unaudited abridged. 2019-06-28 View Report
Gazette. Gazette filings brought up to date. 2019-03-27 View Report
Gazette. Gazette notice compulsory. 2019-03-26 View Report
Confirmation statement. Statement with no updates. 2019-03-25 View Report
Accounts. Accounts type total exemption full. 2018-07-05 View Report
Confirmation statement. Statement with no updates. 2018-02-12 View Report
Accounts. Accounts type total exemption small. 2017-06-29 View Report
Confirmation statement. Statement with updates. 2017-01-09 View Report
Accounts. Accounts type total exemption small. 2016-04-21 View Report
Annual return. With made up date full list shareholders. 2016-01-05 View Report
Accounts. Change account reference date company previous extended. 2015-12-06 View Report
Accounts. Accounts type total exemption small. 2014-12-17 View Report
Annual return. With made up date full list shareholders. 2014-12-03 View Report
Accounts. Accounts type total exemption small. 2013-12-16 View Report
Annual return. With made up date full list shareholders. 2013-11-04 View Report
Accounts. Accounts type total exemption small. 2013-01-04 View Report
Annual return. With made up date full list shareholders. 2012-11-28 View Report
Accounts. Accounts type total exemption small. 2011-12-09 View Report
Annual return. With made up date full list shareholders. 2011-11-16 View Report
Accounts. Accounts type total exemption small. 2010-11-17 View Report
Annual return. With made up date full list shareholders. 2010-11-10 View Report
Annual return. With made up date full list shareholders. 2009-11-10 View Report
Officers. Officer name: Marc Vernard Bedford. Change date: 2009-10-02. 2009-11-10 View Report
Officers. Change date: 2009-10-02. Officer name: Jillian Dawn Bedford. 2009-11-10 View Report
Accounts. Accounts type total exemption small. 2009-10-30 View Report
Accounts. Accounts type total exemption small. 2009-01-07 View Report
Annual return. Legacy. 2008-12-10 View Report
Address. Description: Registered office changed on 15/10/2008 from 1B beech house first avenue bardsey leeds west yorkshire LS17 9BE. 2008-10-15 View Report
Annual return. Legacy. 2007-12-11 View Report
Accounts. Accounts type total exemption small. 2007-08-16 View Report
Accounts. Legacy. 2006-11-27 View Report
Annual return. Legacy. 2006-11-27 View Report
Capital. Description: Ad 02/11/05--------- £ si 99@1=99 £ ic 1/100. 2005-11-29 View Report
Address. Description: Registered office changed on 29/11/05 from: kemp house 152-160 city road london EC1V 2NX. 2005-11-29 View Report
Officers. Description: New director appointed. 2005-11-29 View Report
Officers. Description: New secretary appointed;new director appointed. 2005-11-29 View Report
Officers. Description: Secretary resigned. 2005-11-01 View Report
Officers. Description: Director resigned. 2005-11-01 View Report