ON LINE GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/10/248 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

21/08/2421 August 2024 Group of companies' accounts made up to 2024-03-31

View Document

28/05/2428 May 2024 Appointment of Mrs Sarah Louise Green as a director on 2024-05-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/10/2310 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

08/08/238 August 2023 Group of companies' accounts made up to 2023-03-31

View Document

01/06/231 June 2023 Termination of appointment of Brendan Patrick Conlan as a director on 2023-05-31

View Document

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

View Accounts

30/01/2330 January 2023 Termination of appointment of Louise Jacqueline Arnett as a director on 2023-01-27

View Document

15/12/2215 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

01/11/221 November 2022 Appointment of Mrs Joanne Fox as a director on 2022-11-01

View Document

01/11/221 November 2022 Appointment of Mrs Joanne Fox as a secretary on 2022-11-01

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

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

View Accounts

21/12/2121 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

01/10/211 October 2021 Appointment of Mr Brendan Patrick Conlan as a director on 2021-10-01

View Document

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

View Accounts

25/08/2025 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

09/03/209 March 2020 PSC'S CHANGE OF PARTICULARS / MR JEFFREY LAIRD / 09/03/2020

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

06/08/196 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

11/12/1811 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

26/10/1726 October 2017 COMPANY NAME CHANGED ON LINE DESIGN & ENGINEERING GROUP LIMITED CERTIFICATE ISSUED ON 26/10/17

View Document

26/10/1726 October 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

12/09/1712 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MRS LOUISE JACQUELINE ARNETT

View Document

21/12/1621 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

06/10/156 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

05/08/155 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WARBURTON

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED MRS MELANIE JANE DENT

View Document

19/11/1419 November 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

09/07/149 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

18/10/1318 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

11/07/1311 July 2013 CURREXT FROM 31/10/2013 TO 31/03/2014

View Document

17/04/1317 April 2013 28/03/13 STATEMENT OF CAPITAL GBP 5750000

View Document

10/04/1310 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/04/1310 April 2013 28/03/13 STATEMENT OF CAPITAL GBP 5750000

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MRS SUSAN LAIRD

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MR JEFFREY LAIRD

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MR STEPHEN ANTHONEY LAIRD

View Document

04/10/124 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information