ONLINE MACHINE SERVICES LIMITED

Company Documents

DateDescription
07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

14/06/1814 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

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

View Accounts

21/08/1621 August 2016 DIRECTOR APPOINTED MRS JANICE LOUISA MORAN

View Document

20/07/1620 July 2016 SAIL ADDRESS CHANGED FROM: 83 INGRAM AVENUE AYLESBURY BUCKINGHAMSHIRE HP21 9DH ENGLAND

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

13/06/1613 June 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

17/07/1517 July 2015 SAIL ADDRESS CREATED

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR CYRIL PARSONS

View Document

17/07/1517 July 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

17/07/1517 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

17/07/1517 July 2015 REGISTERED OFFICE CHANGED ON 17/07/2015 FROM 83 INGRAM AVENUE AYLESBURY HP21 9DH

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR GERALD HARRISON

View Document

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

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/07/1416 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

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

View Accounts

15/11/1315 November 2013 COMPANY NAME CHANGED SMART MACHINE MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 15/11/13

View Document

15/11/1315 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/11/1315 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MORAN / 12/11/2013

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/07/1311 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MORAN / 15/08/2012

View Document

12/07/1212 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MORAN / 23/09/2011

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/07/1120 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

06/06/116 June 2011 PREVEXT FROM 31/12/2010 TO 31/03/2011

View Document

07/03/117 March 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

06/01/116 January 2011 COMPANY NAME CHANGED ONLINE MACHINE SERVICES LIMITED CERTIFICATE ISSUED ON 06/01/11

View Document

06/01/116 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/07/1020 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, DIRECTOR CROFF LIMITED

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, DIRECTOR TONY DAVIDSON

View Document

04/08/094 August 2009 DIRECTOR APPOINTED TONY STEPHEN DAVIDSON

View Document

04/08/094 August 2009 DIRECTOR APPOINTED CROFF LIMITED

View Document

21/07/0921 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 DIRECTOR APPOINTED GERALD EDWARD HARRISON

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED CYRIL RUSSELL HAMILTON PARSONS

View Document

15/09/0815 September 2008 COMPANY NAME CHANGED DEAGS LIMITED CERTIFICATE ISSUED ON 16/09/08

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/03/0820 March 2008 ACC. REF. DATE SHORTENED FROM 31/07/2008 TO 31/03/2008

View Document

21/07/0721 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/07/0710 July 2007 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