ONLINE REFERENCING SOLUTIONS LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

01/10/241 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

08/04/248 April 2024 Change of details for Dsrk Limited as a person with significant control on 2024-04-08

View Document

03/04/243 April 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

03/04/243 April 2024 Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2024-04-03

View Document

02/04/242 April 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

27/03/2427 March 2024 Change of details for Dsrk Limited as a person with significant control on 2022-09-13

View Document

05/03/245 March 2024 Accounts for a dormant company made up to 2023-03-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

06/02/236 February 2023 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

09/12/219 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/11/2026 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

09/10/199 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

17/10/1817 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

03/01/173 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

26/02/1626 February 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

08/01/168 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

02/03/152 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

17/11/1417 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

17/04/1417 April 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

25/11/1325 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

15/04/1315 April 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH MCGREGOR

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANDREW BODINGTON / 01/11/2012

View Document

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

15/03/1215 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

03/01/123 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER GARLICK

View Document

16/05/1116 May 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

04/01/114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

26/02/1026 February 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

06/01/106 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

24/11/0924 November 2009 26/02/09 FULL LIST AMEND

View Document

27/02/0927 February 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/03/0825 March 2008 ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 31/03/2009

View Document

28/02/0828 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROGE GARLICK / 26/02/2008

View Document

26/02/0826 February 2008 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