R3 ONLINE LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewLiquidators' statement of receipts and payments to 2025-06-29

View Document

25/07/2425 July 2024 Liquidators' statement of receipts and payments to 2024-06-29

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Appointment of a voluntary liquidator

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Statement of affairs

View Document

17/07/2317 July 2023 Registered office address changed from Security House Windsor Street Sheffield S4 7WB England to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 2023-07-17

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-02-28

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

03/07/203 July 2020 CESSATION OF KENNETH JOHN CARTER AS A PSC

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

24/02/2024 February 2020 CURREXT FROM 31/08/2019 TO 28/02/2020

View Document

13/08/1913 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

19/07/1819 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH JOHN CARTER

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MARTIN BUTLER

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH CARTER

View Document

02/11/162 November 2016 REGISTERED OFFICE CHANGED ON 02/11/2016 FROM SECURITY HOUSE ROYDS MILL WINDSOR STREET SHEFFIELD SOUTH YORKSHIRE S4 7WB

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/07/1629 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/07/1524 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN EBANKS

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR KENNETH JOHN CARTER

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/10/1323 October 2013 17/10/13 STATEMENT OF CAPITAL GBP 4

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/08/1319 August 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH CARTER

View Document

15/07/1315 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

25/06/1225 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED KENNETH JOHN CARTER

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED STEVEN EBANKS

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, SECRETARY BRENDA THOMPSON

View Document

06/03/126 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/03/126 March 2012 COMPANY NAME CHANGED DATA SOLUTIONS UK LIMITED CERTIFICATE ISSUED ON 06/03/12

View Document

21/06/1121 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, SECRETARY ROSS PADWICK

View Document

22/10/1022 October 2010 SECRETARY APPOINTED MRS BRENDA THOMPSON

View Document

21/06/1021 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, DIRECTOR NEIL ADGIE

View Document

17/06/0917 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ADGIE / 11/03/2008

View Document

26/02/0826 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ADGIE / 21/02/2008

View Document

07/02/087 February 2008 SECRETARY RESIGNED

View Document

28/01/0828 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0717 December 2007 NEW SECRETARY APPOINTED

View Document

17/12/0717 December 2007 REGISTERED OFFICE CHANGED ON 17/12/07 FROM: COMMERCIAL HOUSE COMMERCIAL STREET SHEFFIELD SOUTH YORKSHIRE S1 2AT

View Document

17/12/0717 December 2007 ACC. REF. DATE EXTENDED FROM 31/05/08 TO 31/08/08

View Document

21/08/0721 August 2007 SECRETARY RESIGNED

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/07/0725 July 2007 COMPANY NAME CHANGED HLW 335 LIMITED CERTIFICATE ISSUED ON 25/07/07

View Document

15/05/0715 May 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