ONLINE REFERENCING SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Confirmation statement made on 2025-02-26 with no updates |
01/10/241 October 2024 | Accounts for a dormant company made up to 2023-12-31 |
08/04/248 April 2024 | Change of details for Dsrk Limited as a person with significant control on 2024-04-08 |
03/04/243 April 2024 | Previous accounting period shortened from 2024-03-31 to 2023-12-31 |
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 |
02/04/242 April 2024 | Confirmation statement made on 2024-02-26 with no updates |
27/03/2427 March 2024 | Change of details for Dsrk Limited as a person with significant control on 2022-09-13 |
05/03/245 March 2024 | Accounts for a dormant company made up to 2023-03-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-26 with no updates |
06/02/236 February 2023 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-26 with no updates |
09/12/219 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/11/2026 November 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
09/10/199 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
17/10/1817 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
03/01/173 January 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
26/02/1626 February 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
08/01/168 January 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
02/03/152 March 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
17/11/1417 November 2014 | 31/03/14 TOTAL EXEMPTION FULL |
17/04/1417 April 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
25/11/1325 November 2013 | 31/03/13 TOTAL EXEMPTION FULL |
15/04/1315 April 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
22/01/1322 January 2013 | APPOINTMENT TERMINATED, DIRECTOR KEITH MCGREGOR |
07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
16/11/1216 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANDREW BODINGTON / 01/11/2012 |
21/08/1221 August 2012 | REGISTERED OFFICE CHANGED ON 21/08/2012 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS |
08/06/128 June 2012 | APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED |
15/03/1215 March 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
03/01/123 January 2012 | 31/03/11 TOTAL EXEMPTION FULL |
24/11/1124 November 2011 | APPOINTMENT TERMINATED, DIRECTOR ROGER GARLICK |
16/05/1116 May 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
04/01/114 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
26/02/1026 February 2010 | Annual return made up to 26 February 2010 with full list of shareholders |
06/01/106 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
24/11/0924 November 2009 | 26/02/09 FULL LIST AMEND |
27/02/0927 February 2009 | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
03/04/083 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/03/0825 March 2008 | ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 31/03/2009 |
28/02/0828 February 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ROGE GARLICK / 26/02/2008 |
26/02/0826 February 2008 | 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