Advanced company searchLink opens in new window

OPSIS CONSULTING (YORKSHIRE) LIMITED

Company number 08425481

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
11 Dec 2023 AA Micro company accounts made up to 31 March 2023
27 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
31 Aug 2022 AA Micro company accounts made up to 31 March 2022
14 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
01 Dec 2021 AA Micro company accounts made up to 31 March 2021
19 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
08 Sep 2020 AA Micro company accounts made up to 31 March 2020
10 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
22 Oct 2019 AA Micro company accounts made up to 31 March 2019
18 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
17 Dec 2018 AA Micro company accounts made up to 31 March 2018
17 May 2018 AD01 Registered office address changed from 2 Rackford Road North Anston Sheffield S25 4DF England to 2 Rackford Farm Rackford Road North Anston Sheffield S25 4DF on 17 May 2018
05 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
27 Oct 2017 AA Micro company accounts made up to 31 March 2017
15 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
17 Oct 2016 AA Micro company accounts made up to 31 March 2016
17 Aug 2016 CH01 Director's details changed for Neville Naylor on 17 August 2016
17 Aug 2016 AD01 Registered office address changed from 147 Church Lane Aston Sheffield S26 2AX to 2 Rackford Road North Anston Sheffield S25 4DF on 17 August 2016
04 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
11 Jun 2015 AA Micro company accounts made up to 31 March 2015
24 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
02 Sep 2014 AD01 Registered office address changed from C/O David Wiles Associates the Coach House 7 Carlton Drive Heaton Bradford West Yorkshire BD9 4DL to 147 Church Lane Aston Sheffield S26 2AX on 2 September 2014
02 Sep 2014 AA Micro company accounts made up to 31 March 2014
28 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2