ON LINE SYSTEMS (NORTHERN) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Confirmation statement made on 2025-04-23 with no updates |
05/11/245 November 2024 | Registration of charge 027090110005, created on 2024-10-31 |
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 027090110004 in full |
02/07/242 July 2024 | |
02/07/242 July 2024 | Audit exemption subsidiary accounts made up to 2023-11-30 |
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 Rhys Nicholas Harry Bailey as a director on 2024-06-28 |
28/06/2428 June 2024 | Termination of appointment of James Jeremy Edward Fletcher 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 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 |
20/06/2420 June 2024 | |
20/06/2420 June 2024 | |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-23 with no updates |
27/02/2427 February 2024 | Director's details changed for Mr James Jeremy Edward Fletcher on 2024-02-15 |
17/11/2317 November 2023 | Audit exemption subsidiary accounts made up to 2022-11-30 |
17/11/2317 November 2023 | |
17/11/2317 November 2023 | |
17/11/2317 November 2023 | |
18/08/2318 August 2023 | Previous accounting period shortened from 2022-11-30 to 2022-11-29 |
26/07/2326 July 2023 | Appointment of Mr James Jeremy Edward Fletcher as a director on 2023-07-24 |
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 |
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 |
25/04/2325 April 2023 | Register(s) moved to registered office address Innovation House Brunthill Road Kingstown Industrial Estate Carlisle Cumbria CA3 0EH |
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 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-23 with updates |
02/03/232 March 2023 | Registration of charge 027090110004, created on 2023-02-24 |
30/01/2330 January 2023 | Resolutions |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/01/2330 January 2023 | Resolutions |
30/01/2330 January 2023 | Memorandum and Articles of Association |
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 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 |
18/01/2218 January 2022 | Total exemption full accounts made up to 2021-04-30 |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
07/07/217 July 2021 | Confirmation statement made on 2021-04-23 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
22/01/2122 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
09/10/209 October 2020 | DIRECTOR APPOINTED MR CHRISTOPHER DAVID GOODMAN |
09/10/209 October 2020 | DIRECTOR APPOINTED MR RALPH GILBERT |
09/10/209 October 2020 | DIRECTOR APPOINTED MS JANE FRETWELL |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
22/04/2022 April 2020 | 30/04/19 TOTAL EXEMPTION FULL |
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 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
30/01/1930 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, 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 |
05/01/185 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
22/06/1622 June 2016 | 22/06/16 STATEMENT OF CAPITAL GBP 100 |
02/06/162 June 2016 | STATEMENT BY DIRECTORS |
02/06/162 June 2016 | REDUCE ISSUED CAPITAL 19/05/2016 |
02/06/162 June 2016 | SOLVENCY STATEMENT DATED 19/05/16 |
01/06/161 June 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
31/05/1631 May 2016 | SAIL ADDRESS CREATED |
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 |
09/02/169 February 2016 | DIRECTOR APPOINTED MR GREG MORTON |
09/02/169 February 2016 | APPOINTMENT TERMINATED, SECRETARY DAVID NEWSTEAD |
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 | |
03/02/163 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 027090110002 |
03/02/163 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 027090110003 |
18/01/1618 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
17/11/1517 November 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
29/04/1529 April 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
02/10/142 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
08/05/148 May 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
16/08/1316 August 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
20/05/1320 May 2013 | Annual return made up to 23 April 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 |
12/05/1212 May 2012 | Annual return made up to 23 April 2012 with full list of shareholders |
12/08/1112 August 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
24/05/1124 May 2011 | Annual return made up to 23 April 2011 with full list of shareholders |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
26/05/1026 May 2010 | Annual return made up to 23 April 2010 with full list of shareholders |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
18/05/0918 May 2009 | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS |
17/11/0817 November 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
21/05/0821 May 2008 | RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS |
25/10/0725 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
16/06/0716 June 2007 | RETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS |
22/09/0622 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
05/05/065 May 2006 | RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS |
09/08/059 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
29/04/0529 April 2005 | RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS |
18/11/0418 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
18/06/0418 June 2004 | AUDITOR'S RESIGNATION |
08/05/048 May 2004 | RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS |
17/10/0317 October 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
14/06/0314 June 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
01/05/031 May 2003 | RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS |
06/11/026 November 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
09/05/029 May 2002 | RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS |
22/11/0122 November 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
18/05/0118 May 2001 | RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS |
29/03/0129 March 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
13/12/0013 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
17/05/0017 May 2000 | RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS |
01/04/001 April 2000 | PARTICULARS OF MORTGAGE/CHARGE |
15/02/0015 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
28/04/9928 April 1999 | RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS |
16/02/9916 February 1999 | FULL ACCOUNTS MADE UP TO 30/04/98 |
19/11/9819 November 1998 | REGISTERED OFFICE CHANGED ON 19/11/98 FROM: RIVERSIDE, WARWICK ROAD, CARLISLE, CUMBRIA CA1 2BS |
22/05/9822 May 1998 | RETURN MADE UP TO 23/04/98; FULL LIST OF MEMBERS |
23/02/9823 February 1998 | FULL ACCOUNTS MADE UP TO 30/04/97 |
03/02/983 February 1998 | REGISTERED OFFICE CHANGED ON 03/02/98 FROM: BETHEDEN, 6 HOUGHTON ROAD, CARLISLE, CUMBRIA CA3 OLA |
16/05/9716 May 1997 | RETURN MADE UP TO 23/04/97; FULL LIST OF MEMBERS |
08/07/968 July 1996 | FULL ACCOUNTS MADE UP TO 30/04/96 |
13/05/9613 May 1996 | RETURN MADE UP TO 23/04/96; FULL LIST OF MEMBERS |
12/09/9512 September 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 |
05/05/955 May 1995 | RETURN MADE UP TO 23/04/95; NO CHANGE OF MEMBERS |
30/01/9530 January 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
24/05/9424 May 1994 | DIRECTOR RESIGNED |
24/05/9424 May 1994 | RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS |
14/04/9414 April 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 |
09/03/949 March 1994 | ACCOUNTING REF. DATE EXT FROM 01/04 TO 30/04 |
02/06/932 June 1993 | RETURN MADE UP TO 23/04/93; FULL LIST OF MEMBERS |
30/06/9230 June 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 01/04 |
28/04/9228 April 1992 | SECRETARY RESIGNED |
23/04/9223 April 1992 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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