ONLINE VIDEO SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/03/2527 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

15/10/2415 October 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

05/06/235 June 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

31/01/2331 January 2023 Secretary's details changed for Ashley Betts on 2023-01-31

View Document

31/01/2331 January 2023 Director's details changed for Rob Hargreaves on 2023-01-31

View Document

31/01/2331 January 2023 Director's details changed for Annette Hargreaves on 2023-01-31

View Document

31/01/2331 January 2023 Change of details for Mrs Annette Hargreaves as a person with significant control on 2023-01-31

View Document

31/01/2331 January 2023 Registered office address changed from 6 Marlborough Place Brighton East Sussex BN1 1UB England to 56 West Street Shoreham-by-Sea West Sussex BN43 5WG on 2023-01-31

View Document

31/01/2331 January 2023 Change of details for Mr Robert Hargreaves as a person with significant control on 2023-01-31

View Document

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

View Accounts

08/12/218 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

10/07/1910 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

01/05/181 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROB HARGREAVES / 13/03/2018

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

27/03/1727 March 2017 CHANGE PERSON AS DIRECTOR

View Document

24/03/1724 March 2017 SECRETARY'S CHANGE OF PARTICULARS / ASHLEY BETTS / 13/03/2017

View Document

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE HARGREAVES / 13/03/2017

View Document

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM 5 CORNFIELD TERRACE EASTBOURNE EAST SUSSEX BN21 4NN

View Document

22/12/1622 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

17/03/1617 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

03/06/153 June 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

24/03/1524 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

24/04/1424 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROB HARGREAVES / 13/03/2014

View Document

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM ROB HARGREAVES, 544 KINGSTON ROAD, RAYNES PARK LONDON SW20 8DR

View Document

24/04/1424 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

24/04/1424 April 2014 SECRETARY'S CHANGE OF PARTICULARS / ASHLEY BETTS / 13/03/2014

View Document

24/04/1424 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE HARGREAVES / 13/03/2014

View Document

17/04/1417 April 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

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/08/1316 August 2013 COMPANY NAME CHANGED TRUE CONNECTION LTD CERTIFICATE ISSUED ON 16/08/13

View Document

16/08/1316 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/04/1323 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

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

View Accounts

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/04/1223 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

23/04/1223 April 2012 SECRETARY'S CHANGE OF PARTICULARS / ASHLEY BETTS / 14/03/2012

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/04/1118 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/04/108 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE KNAUER / 01/04/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED SECRETARY ANNETTE KNAUER

View Document

05/05/095 May 2009 SECRETARY APPOINTED ASHLEY BETTS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/03/0827 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

14/03/0714 March 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