ONLINE ENGINEERING SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Change of details for Mr Gordon George Watt as a person with significant control on 2025-02-14

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/06/2428 June 2024 Registration of charge 039331160004, created on 2024-06-28

View Document

14/05/2414 May 2024 Satisfaction of charge 1 in full

View Document

14/05/2414 May 2024 Satisfaction of charge 039331160002 in full

View Document

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

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

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

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

13/05/2013 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

16/12/1916 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 039331160003

View Document

22/05/1922 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON GEORGE WATT / 13/02/2019

View Document

29/05/1829 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/04/1828 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 039331160002

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON GEORGE WATT / 05/10/2017

View Document

26/05/1726 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/03/163 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

20/02/1420 February 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WEALDON TRUSTEE COMPANY LIMITED / 04/11/2013

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/02/1315 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/03/129 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON GEORGE WATT / 13/02/2012

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/08/116 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/05/119 May 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

24/03/1124 March 2011 CURRSHO FROM 05/04/2011 TO 31/03/2011

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM 2 STONEHOUSE COMMERCIAL CENTRE BRISTOL ROAD STONEHOUSE GLOUCESTERSHIRE GL10 3RD

View Document

18/01/1118 January 2011 CORPORATE SECRETARY APPOINTED WEALDON TRUSTEE COMPANY LIMITED

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED GORDON GEORGE WATT

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, DIRECTOR PETER PALMER

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, DIRECTOR PETER MACBEAN

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, SECRETARY PETER MACBEAN

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

06/04/106 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 01/04/2000

View Document

06/04/106 April 2010 01/03/10 STATEMENT OF CAPITAL GBP 22000

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MACBEAN / 25/03/2010

View Document

25/03/1025 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES PALMER / 25/03/2010

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

13/04/0713 April 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

03/04/043 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

05/03/045 March 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 REGISTERED OFFICE CHANGED ON 04/04/03 FROM: UNIT 25 DANIELS INDUSTRIAL ESTAT BATH ROAD STROUD GLOUCESTERSHIRE GL5 3TJ

View Document

25/02/0325 February 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

05/02/025 February 2002 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 05/04/01

View Document

12/03/0112 March 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 REGISTERED OFFICE CHANGED ON 28/04/00 FROM: CORNERSTONE HOUSE MIDLAND WAY, THORNBURY BRISTOL AVON BS35 2BS

View Document

03/04/003 April 2000 £ NC 1000/1000000 24/03/00

View Document

03/04/003 April 2000 NC INC ALREADY ADJUSTED 24/03/00

View Document

23/03/0023 March 2000 NEW SECRETARY APPOINTED

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 SECRETARY RESIGNED

View Document

08/03/008 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/007 March 2000 COMPANY NAME CHANGED SOUTHWELL LIMITED CERTIFICATE ISSUED ON 06/03/00

View Document

06/03/006 March 2000 REGISTERED OFFICE CHANGED ON 06/03/00 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

24/02/0024 February 2000 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