OPENSPAN SOFTWARE LIMITED

06503204
23 FORBURY ROAD 3RD FLOOR READING RG1 3JH

Documents

Documents
Date Category Description Pages
31 Jul 2018 gazette Gazette Dissolved Voluntary 1 Buy now
15 May 2018 gazette Gazette Notice Voluntary 1 Buy now
04 May 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
31 Jan 2018 other Audit exemption statement of guarantee by parent company for period ending 31/12/16 3 Buy now
31 Jan 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/12/16 1 Buy now
23 Jan 2018 other Audit exemption statement of guarantee by parent company for period ending 31/12/16 3 Buy now
23 Jan 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/12/16 1 Buy now
02 Dec 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2017 gazette Gazette Notice Compulsory 1 Buy now
07 Nov 2016 accounts Annual Accounts 6 Buy now
26 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 May 2016 officers Termination of appointment of director (Eric Wayne Musser) 1 Buy now
11 May 2016 officers Appointment of director (Janet Mesrobian) 2 Buy now
11 May 2016 officers Appointment of director (Anne Elizabeth Taubes Warner) 2 Buy now
11 May 2016 officers Appointment of director (Efstathios Kouninis) 2 Buy now
05 Oct 2015 accounts Annual Accounts 16 Buy now
14 Jul 2015 annual-return Annual Return 3 Buy now
14 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Oct 2014 accounts Annual Accounts 14 Buy now
14 Jul 2014 annual-return Annual Return 3 Buy now
03 Oct 2013 accounts Annual Accounts 13 Buy now
16 Jul 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Jul 2013 annual-return Annual Return 3 Buy now
25 Jun 2013 gazette Gazette Notice Compulsary 1 Buy now
15 Nov 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Oct 2012 accounts Annual Accounts 13 Buy now
06 Mar 2012 annual-return Annual Return 3 Buy now
01 Mar 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Oct 2011 accounts Annual Accounts 6 Buy now
14 Mar 2011 annual-return Annual Return 3 Buy now
14 Mar 2011 officers Termination of appointment of secretary (Mark Sphar) 1 Buy now
26 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Oct 2010 accounts Annual Accounts 7 Buy now
15 Mar 2010 annual-return Annual Return 4 Buy now
15 Mar 2010 officers Change of particulars for director (Mr Eric Wayne Musser) 2 Buy now
05 Nov 2009 accounts Annual Accounts 12 Buy now
20 Apr 2009 address Registered office changed on 20/04/2009 from the clock house, 140 london road guildford surrey GU1 1UW 1 Buy now
20 Mar 2009 annual-return Return made up to 13/02/09; full list of members 3 Buy now
02 Dec 2008 officers Director appointed eric wayne musser 2 Buy now
02 Dec 2008 officers Appointment terminated director francis carden 1 Buy now
16 Apr 2008 accounts Accounting reference date shortened from 28/02/2009 to 31/12/2008 1 Buy now
10 Mar 2008 officers Director appointed francis william carden 2 Buy now
10 Mar 2008 officers Secretary appointed mark sphar 2 Buy now
06 Mar 2008 officers Appointment terminated director instant companies LIMITED 1 Buy now
06 Mar 2008 officers Appointment terminated secretary swift incorporations LIMITED 1 Buy now
13 Feb 2008 incorporation Incorporation Company 18 Buy now