ON LINE SYSTEMS (NORTHERN) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

05/11/245 November 2024 Registration of charge 027090110005, created on 2024-10-31

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 027090110004 in full

View Document

02/07/242 July 2024

View Document

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

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 Rhys Nicholas Harry Bailey as a director on 2024-06-28

View Document

28/06/2428 June 2024 Termination of appointment of James Jeremy Edward Fletcher 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 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

20/06/2420 June 2024

View Document

20/06/2420 June 2024

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

27/02/2427 February 2024 Director's details changed for Mr James Jeremy Edward Fletcher on 2024-02-15

View Document

17/11/2317 November 2023 Audit exemption subsidiary accounts made up to 2022-11-30

View Document

17/11/2317 November 2023

View Document

17/11/2317 November 2023

View Document

17/11/2317 November 2023

View Document

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

View Document

26/07/2326 July 2023 Appointment of Mr James Jeremy Edward Fletcher as a director on 2023-07-24

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

25/04/2325 April 2023 Register(s) moved to registered inspection location C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW

View Document

25/04/2325 April 2023 Register(s) moved to registered office address Innovation House Brunthill Road Kingstown Industrial Estate Carlisle Cumbria CA3 0EH

View Document

25/04/2325 April 2023 Register inspection address has been changed from Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW United Kingdom to C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-23 with updates

View Document

02/03/232 March 2023 Registration of charge 027090110004, created on 2023-02-24

View Document

30/01/2330 January 2023 Resolutions

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/01/2330 January 2023 Resolutions

View Document

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

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 Unit 8 Westmoor House 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 Total exemption full accounts made up to 2021-04-30

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

07/07/217 July 2021 Confirmation statement made on 2021-04-23 with no updates

View Document

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

View Accounts

22/01/2122 January 2021 30/04/20 TOTAL EXEMPTION FULL

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

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

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

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

View Accounts

22/04/2022 April 2020 30/04/19 TOTAL EXEMPTION FULL

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

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

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

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, 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

05/01/185 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

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

View Accounts

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

View Document

22/06/1622 June 2016 22/06/16 STATEMENT OF CAPITAL GBP 100

View Document

02/06/162 June 2016 STATEMENT BY DIRECTORS

View Document

02/06/162 June 2016 REDUCE ISSUED CAPITAL 19/05/2016

View Document

02/06/162 June 2016 SOLVENCY STATEMENT DATED 19/05/16

View Document

01/06/161 June 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

31/05/1631 May 2016 SAIL ADDRESS CREATED

View Document

31/05/1631 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

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

View Document

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

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

03/02/163 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 027090110002

View Document

03/02/163 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 027090110003

View Document

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

View Document

17/11/1517 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/04/1529 April 2015 Annual return made up to 23 April 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

08/05/148 May 2014 Annual return made up to 23 April 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

20/05/1320 May 2013 Annual return made up to 23 April 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

12/05/1212 May 2012 Annual return made up to 23 April 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

24/05/1124 May 2011 Annual return made up to 23 April 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

26/05/1026 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

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

View Document

18/05/0918 May 2009 RETURN MADE UP TO 23/04/09; 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

21/05/0821 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

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

View Document

16/06/0716 June 2007 RETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS

View Document

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

View Document

05/05/065 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

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

View Document

29/04/0529 April 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

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

View Document

18/06/0418 June 2004 AUDITOR'S RESIGNATION

View Document

08/05/048 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

14/06/0314 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/05/031 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

18/05/0118 May 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

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

View Document

17/05/0017 May 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

01/04/001 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

28/04/9928 April 1999 RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

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

View Document

22/05/9822 May 1998 RETURN MADE UP TO 23/04/98; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

03/02/983 February 1998 REGISTERED OFFICE CHANGED ON 03/02/98 FROM: BETHEDEN, 6 HOUGHTON ROAD, CARLISLE, CUMBRIA CA3 OLA

View Document

16/05/9716 May 1997 RETURN MADE UP TO 23/04/97; FULL LIST OF MEMBERS

View Document

08/07/968 July 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

13/05/9613 May 1996 RETURN MADE UP TO 23/04/96; FULL LIST OF MEMBERS

View Document

12/09/9512 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

05/05/955 May 1995 RETURN MADE UP TO 23/04/95; NO CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

24/05/9424 May 1994 DIRECTOR RESIGNED

View Document

24/05/9424 May 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

14/04/9414 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

09/03/949 March 1994 ACCOUNTING REF. DATE EXT FROM 01/04 TO 30/04

View Document

02/06/932 June 1993 RETURN MADE UP TO 23/04/93; FULL LIST OF MEMBERS

View Document

30/06/9230 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/04

View Document

28/04/9228 April 1992 SECRETARY RESIGNED

View Document

23/04/9223 April 1992 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