ON LINE SYSTEMS (MAINTENANCE) LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

11/10/2411 October 2024 Registered office address changed from Innovation House Brunthill Road Kingstown Industrial Estate Carlisle Cumbria CA3 0EH England to Focus House Ham Road Shoreham-by-Sea BN43 6PA on 2024-10-11

View Document

11/10/2411 October 2024 Change of details for On Line Systems Midco Limited as a person with significant control on 2024-10-11

View Document

01/08/241 August 2024 Director's details changed for Mrs Charlene Emma Friend on 2024-07-30

View Document

31/07/2431 July 2024 Satisfaction of charge 034927730002 in full

View Document

02/07/242 July 2024 Audit exemption subsidiary accounts made up to 2023-11-30

View Document

02/07/242 July 2024

View Document

28/06/2428 June 2024 Termination of appointment of Christopher David Goodman as a director on 2024-06-28

View Document

28/06/2428 June 2024 Appointment of Mr Matthew James Halford as a director on 2024-06-28

View Document

28/06/2428 June 2024 Termination of appointment of Ralph Gilbert as a director on 2024-06-28

View Document

28/06/2428 June 2024 Appointment of Mrs Victoria Claire Rishbeth as a director on 2024-06-28

View Document

28/06/2428 June 2024 Appointment of Mr Rhys Nicholas Harry Bailey as a director on 2024-06-28

View Document

19/06/2419 June 2024

View Document

19/06/2419 June 2024

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-14 with updates

View Document

17/11/2317 November 2023

View Document

17/11/2317 November 2023

View Document

17/11/2317 November 2023

View Document

17/11/2317 November 2023 Micro company accounts made up to 2022-11-30

View Document

18/08/2318 August 2023 Previous accounting period shortened from 2022-11-30 to 2022-11-29

View Document

12/07/2312 July 2023 Termination of appointment of Greg Morton as a director on 2023-07-07

View Document

19/06/2319 June 2023 Appointment of Mrs Charlene Emma Friend as a director on 2023-06-19

View Document

02/03/232 March 2023 Registration of charge 034927730002, created on 2023-02-24

View Document

30/01/2330 January 2023 Resolutions

View Document

30/01/2330 January 2023 Memorandum and Articles of Association

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/01/2330 January 2023 Resolutions

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-14 with updates

View Document

09/11/229 November 2022 Current accounting period shortened from 2023-04-30 to 2022-11-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/02/2211 February 2022 Registered office address changed from Westmoor House Unit 8 Westmoor Road, Kingstown Industrial Est Carlisle CA3 0HD to Innovation House Brunthill Road Kingstown Industrial Estate Carlisle Cumbria CA3 0EH on 2022-02-11

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

18/01/2218 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

09/10/209 October 2020 DIRECTOR APPOINTED MS JANE FRETWELL

View Document

09/10/209 October 2020 DIRECTOR APPOINTED MR CHRISTOPHER DAVID GOODMAN

View Document

09/10/209 October 2020 DIRECTOR APPOINTED MR RALPH GILBERT

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

29/01/2029 January 2020 PREVSHO FROM 01/05/2019 TO 30/04/2019

View Document

28/01/2028 January 2020 PREVEXT FROM 30/04/2019 TO 01/05/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR BARRY MAXEY

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/03/162 March 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID NEWSTEAD

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, DIRECTOR JENNIFER NEWSTEAD

View Document

09/02/169 February 2016

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, SECRETARY DAVID NEWSTEAD

View Document

09/02/169 February 2016 DIRECTOR APPOINTED MR GREG MORTON

View Document

03/02/163 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 034927730001

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/02/1518 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/05/1413 May 2014 SECOND FILING WITH MUD 14/01/14 FOR FORM AR01

View Document

21/01/1421 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/01/1314 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED JENNIFER NEWSTEAD

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/02/1216 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

31/01/1131 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/04/101 April 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEWSTEAD / 01/01/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY MAXEY / 01/01/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/01/0527 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

07/02/047 February 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

21/01/0321 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

17/01/0217 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

25/01/0125 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

15/02/0015 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

26/01/0026 January 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

24/01/9924 January 1999 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS

View Document

19/11/9819 November 1998 REGISTERED OFFICE CHANGED ON 19/11/98 FROM: RIVERSIDE HOUSE, WARWICK ROAD, CARLISLE, CA1 2BS

View Document

09/03/989 March 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 30/04/99

View Document

25/02/9825 February 1998 ALTER MEM AND ARTS 20/02/98

View Document

24/02/9824 February 1998 NEW DIRECTOR APPOINTED

View Document

24/02/9824 February 1998 DIRECTOR RESIGNED

View Document

24/02/9824 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/02/9824 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/9824 February 1998 REGISTERED OFFICE CHANGED ON 24/02/98 FROM: CRWYS HOUSE, 33 CRWYS ROAD, CARDIFF, CF2 4YF

View Document

19/02/9819 February 1998 COMPANY NAME CHANGED ON LINE SYSTEM (MAINTENANCE) LIM ITED CERTIFICATE ISSUED ON 20/02/98

View Document

14/01/9814 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company