Advanced company searchLink opens in new window

OFFSPRING INTERNATIONAL LIMITED

Company number 02603959

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)
27 Feb 2020 CH01 Director's details changed for Ashley Nigel Grainger on 20 February 2020
27 Feb 2020 CH03 Secretary's details changed for Boni Charlene Grainger on 20 February 2020
08 Nov 2019 AA Unaudited abridged accounts made up to 30 April 2019
26 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
07 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
04 May 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
08 Jan 2018 AA Unaudited abridged accounts made up to 30 April 2017
24 Apr 2017 CS01 Confirmation statement made on 23 April 2017 with updates
12 Jan 2017 AD01 Registered office address changed from The Stables Weather Lane Astley Stourport on Severn Worcestershire DY13 0SF to Unit 8 Castle Court 2 Castlegate Way Dudley DY1 4RH on 12 January 2017
24 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
11 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 60,000
15 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
27 May 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 55,000
28 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
03 May 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-03
  • GBP 55,000
06 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
30 Aug 2013 SH01 Statement of capital following an allotment of shares on 13 August 2013
  • GBP 50,000
19 Jun 2013 AP01 Appointment of Mr. Mark Stewart Brooks as a director
30 Apr 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
24 Sep 2012 AA Total exemption small company accounts made up to 30 April 2012
01 May 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
01 May 2012 CH01 Director's details changed for Mr David Stuart Rowley on 1 May 2012
13 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
27 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
27 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3