ON & OFFLINE SERVICES LIMITED
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Voluntary strike-off action has been suspended |
16/05/2516 May 2025 | Voluntary strike-off action has been suspended |
01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
20/03/2520 March 2025 | Application to strike the company off the register |
13/02/2513 February 2025 | Termination of appointment of Jennifer Bush as a secretary on 2025-02-12 |
13/02/2513 February 2025 | Previous accounting period extended from 2024-12-31 to 2025-02-13 |
26/09/2426 September 2024 | Confirmation statement made on 2024-09-26 with updates |
26/09/2426 September 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-18 with no updates |
05/07/235 July 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-18 with no updates |
28/09/2228 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-18 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
26/06/2026 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
26/06/2026 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
01/01/201 January 2020 | DISS40 (DISS40(SOAD)) |
31/12/1931 December 2019 | CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/12/1910 December 2019 | FIRST GAZETTE |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/12/1824 December 2018 | CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES |
12/09/1812 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
28/09/1728 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/12/1623 December 2016 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
20/10/1620 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
16/08/1616 August 2016 | REGISTERED OFFICE CHANGED ON 16/08/2016 FROM C/O BACK OFFICE SUITE PO BOX 1085 ON & OFFLINE SERVICES ENFIELD TOWN ENFIELD MIDDLESEX EN1 9HP |
12/01/1612 January 2016 | Annual return made up to 18 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
10/03/1510 March 2015 | Annual return made up to 18 December 2013 with full list of shareholders |
10/03/1510 March 2015 | Annual return made up to 18 December 2014 with full list of shareholders |
10/03/1510 March 2015 | Annual accounts small company total exemption made up to 31 December 2013 |
10/03/1510 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
09/08/149 August 2014 | DISS40 (DISS40(SOAD)) |
31/05/1431 May 2014 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
22/04/1422 April 2014 | FIRST GAZETTE |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
14/01/1314 January 2013 | Annual return made up to 18 December 2012 with full list of shareholders |
13/01/1313 January 2013 | Annual accounts small company total exemption made up to 31 December 2011 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
25/09/1225 September 2012 | REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 54 SUN STREET WALTHAM ABBEY ESSEX EN9 1EJ |
03/01/123 January 2012 | Annual return made up to 18 December 2011 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/02/1114 February 2011 | Annual return made up to 18 December 2010 with full list of shareholders |
11/02/1111 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER BUSH / 07/02/2011 |
11/02/1111 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BUSH / 07/02/2011 |
11/02/1111 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BUSH / 07/02/2011 |
11/02/1111 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BUSH / 07/02/2011 |
18/01/1118 January 2011 | Annual accounts small company total exemption made up to 31 December 2009 |
18/01/1018 January 2010 | Annual return made up to 18 December 2009 with full list of shareholders |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BUSH / 18/01/2010 |
18/01/1018 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / JENNIFER BUSH / 18/01/2010 |
01/06/091 June 2009 | REGISTERED OFFICE CHANGED ON 01/06/2009 FROM SPRINGFIELD HOUSE 99-101 CROSSBROOK STREET CHESHUNT HERTS EN8 8JR |
18/12/0818 December 2008 | 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