ONLINE LEARNING SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | First Gazette notice for voluntary strike-off |
19/08/2519 August 2025 New | First Gazette notice for voluntary strike-off |
11/08/2511 August 2025 New | Application to strike the company off the register |
01/08/251 August 2025 New | Micro company accounts made up to 2025-07-31 |
01/08/251 August 2025 New | Previous accounting period extended from 2025-06-30 to 2025-07-31 |
31/07/2531 July 2025 New | Annual accounts for year ending 31 Jul 2025 |
13/06/2513 June 2025 | Confirmation statement made on 2025-06-13 with updates |
18/11/2418 November 2024 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-13 with updates |
20/11/2320 November 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-13 with updates |
25/10/2225 October 2022 | Change of details for Mr Daniel Keating as a person with significant control on 2022-10-25 |
25/10/2225 October 2022 | Registered office address changed from 37 Jubilee Street Rothwell Kettering Northamptonshire NN14 6BJ England to 4 Chichele Street Higham Ferrers Rushden NN10 8HT on 2022-10-25 |
25/10/2225 October 2022 | Director's details changed for Mr Daniel Keating on 2022-10-25 |
25/10/2225 October 2022 | Director's details changed for Mr Daniel Keating on 2022-10-25 |
19/10/2219 October 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/09/2129 September 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-13 with updates |
06/01/216 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/07/2030 July 2020 | REGISTERED OFFICE CHANGED ON 30/07/2020 FROM 4 CHICHELE STREET HIGHAM FERRERS RUSHDEN NORTHANTS NN10 8HT ENGLAND |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES |
15/06/2015 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL KEATING / 01/10/2019 |
15/06/2015 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL KEATING / 15/06/2020 |
15/06/2015 June 2020 | PSC'S CHANGE OF PARTICULARS / MR DANIEL KEATING / 01/10/2019 |
05/06/205 June 2020 | COMPANY NAME CHANGED DS KEATING CONSULTING LIMITED CERTIFICATE ISSUED ON 05/06/20 |
14/06/1914 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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