Advanced company searchLink opens in new window

OSPREY ENGINEERING SOLUTIONS LIMITED

Company number 10081219

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)
03 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with updates
27 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
29 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
16 Dec 2022 SH01 Statement of capital following an allotment of shares on 20 March 2021
  • GBP 130
16 Dec 2022 SH01 Statement of capital following an allotment of shares on 20 March 2021
  • GBP 126
16 Dec 2022 SH01 Statement of capital following an allotment of shares on 20 March 2021
  • GBP 122
16 Dec 2022 SH01 Statement of capital following an allotment of shares on 20 March 2021
  • GBP 111
29 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
08 Jun 2021 AP01 Appointment of Miss Millie Stewart as a director on 1 June 2021
21 May 2021 AD01 Registered office address changed from Trigate Business Centre 210 - 222 Hagley Road West Oldbury West Midlands B68 0NP England to 27 Barclay Road Bearwood Smethwick West Midlands B67 5JY on 21 May 2021
04 May 2021 CS01 Confirmation statement made on 22 March 2021 with updates
26 Mar 2021 AP01 Appointment of Mr Stephen John Dear as a director on 20 March 2021
26 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
31 Mar 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
13 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
29 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
29 Mar 2019 CH01 Director's details changed for Matthew Reilly on 7 November 2018
29 Mar 2019 PSC04 Change of details for Mr Matthew Reilly as a person with significant control on 7 November 2018
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
30 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
28 Mar 2018 TM01 Termination of appointment of Luke Michael Reilly as a director on 27 March 2018
18 Dec 2017 AP01 Appointment of Mr Luke Michael Reilly as a director on 17 December 2017