OVERLINE NETWORK CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

14/02/2514 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

11/07/2411 July 2024 Appointment of Ms Nicole Glenn as a director on 2024-07-10

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/03/2412 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

15/02/2215 February 2022 Termination of appointment of Victoria Young as a director on 2020-04-08

View Document

06/10/216 October 2021 Registered office address changed from 2nd Floor, Stanford Gate South Road Brighton BN1 6SB England to Amelia House Crescent Road Worthing West Sussex BN11 1RL on 2021-10-06

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR TINA PATTENDEN

View Document

24/05/1824 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 031387190007

View Document

12/04/1812 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 031387190006

View Document

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CESSATION OF JOHN HEDLEY DAVIS AS A PSC

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

09/02/189 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OVERLINE HOLDINGS LIMITED

View Document

09/02/189 February 2018 CESSATION OF JASON ROBERT YOUNG AS A PSC

View Document

19/01/1819 January 2018 ALTER ARTICLES 11/01/2018

View Document

19/01/1819 January 2018 ARTICLES OF ASSOCIATION

View Document

17/01/1817 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 031387190005

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR AMANDA DAVIES

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/02/1713 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

27/10/1627 October 2016 ADOPT ARTICLES 10/10/2016

View Document

27/10/1627 October 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

27/09/1627 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/09/1627 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

27/09/1627 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/08/1630 August 2016 DIRECTOR APPOINTED MISS TINA PATTENDEN

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ROBERT YOUNG / 30/01/2015

View Document

30/09/1530 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JASON ROBERT YOUNG / 30/01/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/09/1429 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HEDLEY DAVIS / 29/09/2014

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA DAVIES / 01/08/2014

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA YOUNG / 01/08/2014

View Document

01/08/141 August 2014 DIRECTOR APPOINTED MRS VICTORIA YOUNG

View Document

01/08/141 August 2014 DIRECTOR APPOINTED MRS AMANDA DAVIES

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/05/1421 May 2014 CURREXT FROM 31/03/2014 TO 30/06/2014

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM WARE AND PARTNERS WATERSIDE HOUSE BASIN ROAD NORTH PORTSLADE HOVE EAST SUSSEX BN41 1UY

View Document

04/02/144 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/01/1330 January 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

16/11/1216 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/11/1121 November 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/06/119 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/11/1016 November 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/11/0916 November 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/11/0817 November 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/11/0719 November 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/074 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/12/0613 December 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/11/0523 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0523 November 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 AUTH ALLOT SHARES 12/05/05

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/05/0523 May 2005 £ NC 1000/2000 12/05/0

View Document

30/11/0430 November 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/12/0311 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/12/0217 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

21/09/0221 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0227 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/01/0214 January 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/01/0122 January 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/03/009 March 2000 REGISTERED OFFICE CHANGED ON 09/03/00 FROM: HAMPTON HOUSE HIGH STREET EAST GRINSTEAD WEST SUSSEX RH19 3AW

View Document

09/03/009 March 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/01/994 January 1999 RETURN MADE UP TO 18/12/98; NO CHANGE OF MEMBERS

View Document

22/12/9822 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/06/9815 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9719 December 1997 RETURN MADE UP TO 18/12/97; NO CHANGE OF MEMBERS

View Document

21/10/9721 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/12/9624 December 1996 RETURN MADE UP TO 18/12/96; FULL LIST OF MEMBERS

View Document

24/12/9624 December 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/9624 December 1996 NEW DIRECTOR APPOINTED

View Document

17/01/9617 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/12/9528 December 1995 NEW DIRECTOR APPOINTED

View Document

28/12/9528 December 1995 NEW SECRETARY APPOINTED

View Document

28/12/9528 December 1995 DIRECTOR RESIGNED

View Document

28/12/9528 December 1995 REGISTERED OFFICE CHANGED ON 28/12/95 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

28/12/9528 December 1995 SECRETARY RESIGNED

View Document

18/12/9518 December 1995 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