SEATING ON LINE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewCessation of Paul Jonathan Randall as a person with significant control on 2025-06-01

View Document

25/07/2525 July 2025 NewNotification of Tony William Randall as a person with significant control on 2025-06-01

View Document

25/07/2525 July 2025 NewAppointment of Mr Tony William Randall as a director on 2025-06-01

View Document

25/07/2525 July 2025 NewConfirmation statement made on 2025-06-01 with updates

View Document

14/07/2514 July 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

17/04/2517 April 2025 Cessation of Tony William Randall as a person with significant control on 2025-04-06

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-07 with updates

View Document

16/04/2516 April 2025 Termination of appointment of Tony William Randall as a director on 2025-04-06

View Document

16/04/2516 April 2025 Change of details for Mr Paul Jonathan Randall as a person with significant control on 2025-04-06

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

11/10/2311 October 2023 Change of share class name or designation

View Document

11/10/2311 October 2023 Resolutions

View Document

11/10/2311 October 2023 Resolutions

View Document

17/08/2317 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

18/07/2318 July 2023 Second filing of Confirmation Statement dated 2023-04-07

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

24/03/2324 March 2023 Termination of appointment of Sean David Harris as a director on 2023-01-04

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Purchase of own shares.

View Document

06/02/236 February 2023 Resolutions

View Document

03/02/233 February 2023 Cancellation of shares. Statement of capital on 2023-01-04

View Document

05/12/225 December 2022 Change of details for Mr Tony William Randall as a person with significant control on 2022-11-30

View Document

02/12/222 December 2022 Secretary's details changed for Mr Paul Jonathan Randall on 2022-11-30

View Document

02/12/222 December 2022 Change of details for Mr Paul Jonathan Randall as a person with significant control on 2022-11-30

View Document

02/12/222 December 2022 Director's details changed for Mr Tony William Randall on 2022-11-30

View Document

02/12/222 December 2022 Director's details changed for Mr Paul Jonathan Randall on 2022-11-30

View Document

02/12/222 December 2022 Director's details changed for Mr Sean David Harris on 2022-11-30

View Document

01/12/221 December 2022 Registered office address changed from Equinox South Great Park Road Bradley Stoke Bristol BS32 4QL England to Unit 10 Bridgend Business Park Bennett Street Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3SH on 2022-12-01

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 2 CHARNWOOD HOUSE MARSH ROAD ASHTON BRISTOL BS3 2NA

View Document

21/01/2021 January 2020 SUB-DIVISION 16/01/20

View Document

21/01/2021 January 2020 16/01/20 STATEMENT OF CAPITAL GBP 110

View Document

17/01/2017 January 2020 DIRECTOR APPOINTED MR SEAN DAVID HARRIS

View Document

16/10/1916 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 PSC'S CHANGE OF PARTICULARS / MR TONY WILLIAM RANDALL / 19/04/2018

View Document

12/07/1912 July 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL JONATHAN RANDALL / 19/04/2018

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

09/10/189 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

13/10/1713 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/04/1611 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/10/154 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RANDALL / 07/09/2015

View Document

04/10/154 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / TONY WILLIAM RANDALL / 07/09/2015

View Document

04/10/154 October 2015 SECRETARY'S CHANGE OF PARTICULARS / HEATHER JANE RANDALL / 07/09/2015

View Document

10/04/1510 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/04/1423 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

09/04/139 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/04/1212 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/04/1127 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

18/11/1018 November 2010 REGISTERED OFFICE CHANGED ON 18/11/2010 FROM BRITANNIC HOUSE 51 NORTH HILL PLYMOUTH DEVON PL4 8HZ

View Document

02/11/102 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR HEATHER RANDALL

View Document

09/08/109 August 2010 ADOPT ARTICLES 29/07/2010

View Document

09/08/109 August 2010 29/07/10 STATEMENT OF CAPITAL GBP 100

View Document

06/08/106 August 2010 DIRECTOR APPOINTED PAUL RANDALL

View Document

06/08/106 August 2010 REGISTERED OFFICE CHANGED ON 06/08/2010 FROM 2 CHARNWOOD HOUSE MARSH ROAD ASHTON BRISTOL BS3 2NA

View Document

13/05/1013 May 2010 COMPANY NAME CHANGED THE OFFICE FURNITURE PEOPLE (SOUTH WEST) LIMITED CERTIFICATE ISSUED ON 13/05/10

View Document

04/05/104 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/04/1028 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

08/08/098 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

07/05/097 May 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

13/05/0813 May 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 07/04/07; NO CHANGE OF MEMBERS

View Document

31/07/0631 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

03/06/053 June 2005 REGISTERED OFFICE CHANGED ON 03/06/05 FROM: RICHARDS & CO TENTH FLOOR COLSTON TOWER, COLSTON S, BRISTOL AVON BS1 4AL

View Document

21/04/0521 April 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

28/05/0228 May 2002 COMPANY NAME CHANGED RANDALLS BUSINESS SYSTEMS LIMITE D CERTIFICATE ISSUED ON 28/05/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

02/05/012 May 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 ALTER MEM AND ARTS 07/04/99

View Document

28/04/9928 April 1999 REGISTERED OFFICE CHANGED ON 28/04/99 FROM: 209 LUCKWELL ROAD BRISTOL BS3 3HD

View Document

28/04/9928 April 1999 SECRETARY RESIGNED

View Document

28/04/9928 April 1999 DIRECTOR RESIGNED

View Document

28/04/9928 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/997 April 1999 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