ON LINE SYSTEMS (MAINTENANCE) LIMITED
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Confirmation statement made on 2025-01-14 with no updates |
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 |
11/10/2411 October 2024 | Change of details for On Line Systems Midco Limited as a person with significant control on 2024-10-11 |
01/08/241 August 2024 | Director's details changed for Mrs Charlene Emma Friend on 2024-07-30 |
31/07/2431 July 2024 | Satisfaction of charge 034927730002 in full |
02/07/242 July 2024 | Audit exemption subsidiary accounts made up to 2023-11-30 |
02/07/242 July 2024 | |
28/06/2428 June 2024 | Termination of appointment of Christopher David Goodman as a director on 2024-06-28 |
28/06/2428 June 2024 | Appointment of Mr Matthew James Halford as a director on 2024-06-28 |
28/06/2428 June 2024 | Termination of appointment of Ralph Gilbert as a director on 2024-06-28 |
28/06/2428 June 2024 | Appointment of Mrs Victoria Claire Rishbeth as a director on 2024-06-28 |
28/06/2428 June 2024 | Appointment of Mr Rhys Nicholas Harry Bailey as a director on 2024-06-28 |
19/06/2419 June 2024 | |
19/06/2419 June 2024 | |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-14 with updates |
17/11/2317 November 2023 | |
17/11/2317 November 2023 | |
17/11/2317 November 2023 | |
17/11/2317 November 2023 | Micro company accounts made up to 2022-11-30 |
18/08/2318 August 2023 | Previous accounting period shortened from 2022-11-30 to 2022-11-29 |
12/07/2312 July 2023 | Termination of appointment of Greg Morton as a director on 2023-07-07 |
19/06/2319 June 2023 | Appointment of Mrs Charlene Emma Friend as a director on 2023-06-19 |
02/03/232 March 2023 | Registration of charge 034927730002, created on 2023-02-24 |
30/01/2330 January 2023 | Resolutions |
30/01/2330 January 2023 | Memorandum and Articles of Association |
30/01/2330 January 2023 | Micro company accounts made up to 2022-04-30 |
30/01/2330 January 2023 | Resolutions |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-14 with updates |
09/11/229 November 2022 | Current accounting period shortened from 2023-04-30 to 2022-11-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
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 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-14 with no updates |
18/01/2218 January 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
22/01/2122 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
09/10/209 October 2020 | DIRECTOR APPOINTED MS JANE FRETWELL |
09/10/209 October 2020 | DIRECTOR APPOINTED MR CHRISTOPHER DAVID GOODMAN |
09/10/209 October 2020 | DIRECTOR APPOINTED MR RALPH GILBERT |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
22/04/2022 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
29/01/2029 January 2020 | PREVSHO FROM 01/05/2019 TO 30/04/2019 |
28/01/2028 January 2020 | PREVEXT FROM 30/04/2019 TO 01/05/2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
30/01/1930 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
06/02/186 February 2018 | APPOINTMENT TERMINATED, DIRECTOR BARRY MAXEY |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
05/01/185 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
02/03/162 March 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
09/02/169 February 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID NEWSTEAD |
09/02/169 February 2016 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER NEWSTEAD |
09/02/169 February 2016 | |
09/02/169 February 2016 | APPOINTMENT TERMINATED, SECRETARY DAVID NEWSTEAD |
09/02/169 February 2016 | DIRECTOR APPOINTED MR GREG MORTON |
03/02/163 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 034927730001 |
18/01/1618 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
18/02/1518 February 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
02/10/142 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
13/05/1413 May 2014 | SECOND FILING WITH MUD 14/01/14 FOR FORM AR01 |
21/01/1421 January 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
16/08/1316 August 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
14/01/1314 January 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
21/11/1221 November 2012 | DIRECTOR APPOINTED JENNIFER NEWSTEAD |
19/11/1219 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
16/02/1216 February 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
12/08/1112 August 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
31/01/1131 January 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
01/04/101 April 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEWSTEAD / 01/01/2010 |
01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY MAXEY / 01/01/2010 |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
09/02/099 February 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
17/11/0817 November 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
29/01/0829 January 2008 | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS |
25/10/0725 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
28/02/0728 February 2007 | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS |
22/09/0622 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
22/02/0622 February 2006 | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS |
09/08/059 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
27/01/0527 January 2005 | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS |
18/11/0418 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
07/02/047 February 2004 | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS |
17/10/0317 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
21/01/0321 January 2003 | RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS |
06/11/026 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
17/01/0217 January 2002 | RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS |
31/10/0131 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
25/01/0125 January 2001 | RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS |
13/12/0013 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
15/02/0015 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
26/01/0026 January 2000 | RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS |
24/01/9924 January 1999 | RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS |
19/11/9819 November 1998 | REGISTERED OFFICE CHANGED ON 19/11/98 FROM: RIVERSIDE HOUSE, WARWICK ROAD, CARLISLE, CA1 2BS |
09/03/989 March 1998 | ACC. REF. DATE EXTENDED FROM 31/01/99 TO 30/04/99 |
25/02/9825 February 1998 | ALTER MEM AND ARTS 20/02/98 |
24/02/9824 February 1998 | NEW DIRECTOR APPOINTED |
24/02/9824 February 1998 | DIRECTOR RESIGNED |
24/02/9824 February 1998 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
24/02/9824 February 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/02/9824 February 1998 | REGISTERED OFFICE CHANGED ON 24/02/98 FROM: CRWYS HOUSE, 33 CRWYS ROAD, CARDIFF, CF2 4YF |
19/02/9819 February 1998 | COMPANY NAME CHANGED ON LINE SYSTEM (MAINTENANCE) LIM ITED CERTIFICATE ISSUED ON 20/02/98 |
14/01/9814 January 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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