ONLINE SAFETY SERVICES (EUROPE) LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Final Gazette dissolved following liquidation

View Document

18/06/2518 June 2025 Final Gazette dissolved following liquidation

View Document

18/03/2518 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Registered office address changed from 6-8 Freeman Street Grimsby DN32 7AA England to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 2024-01-24

View Document

24/01/2424 January 2024 Statement of affairs

View Document

24/01/2424 January 2024 Appointment of a voluntary liquidator

View Document

24/01/2424 January 2024 Resolutions

View Document

02/01/242 January 2024 Confirmation statement made on 2022-07-10 with updates

View Document

02/01/242 January 2024 Statement of capital following an allotment of shares on 2021-01-01

View Document

26/09/2326 September 2023 Statement of capital following an allotment of shares on 2023-04-07

View Document

15/02/2215 February 2022 Voluntary strike-off action has been suspended

View Document

15/02/2215 February 2022 Voluntary strike-off action has been suspended

View Document

19/10/2119 October 2021 Voluntary strike-off action has been suspended

View Document

19/10/2119 October 2021 Voluntary strike-off action has been suspended

View Document

28/09/2128 September 2021 First Gazette notice for voluntary strike-off

View Document

26/06/2126 June 2021 Voluntary strike-off action has been suspended

View Document

26/06/2126 June 2021 Voluntary strike-off action has been suspended

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

21/05/2021 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 ADOPT ARTICLES 17/03/2020

View Document

01/05/201 May 2020 ARTICLES OF ASSOCIATION

View Document

24/04/2024 April 2020 DIRECTOR APPOINTED MR GARETH EDWARD TURNER

View Document

24/04/2024 April 2020 COMPANY NAME CHANGED ONLINE SAFETY SERVICES (EUROPE) LIMITED CERTIFICATE ISSUED ON 24/04/20

View Document

24/04/2024 April 2020 REGISTERED OFFICE CHANGED ON 24/04/2020 FROM UNIT 19 DEWSBURY ROAD FENTON INDUSTRIAL ESTATE STOKE-ON-TRENT STAFFORDSHIRE ST4 2TE ENGLAND

View Document

24/04/2024 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PNS (UK) LIMITED

View Document

24/04/2024 April 2020 CESSATION OF ROBERT DEREK GRIFFITHS AS A PSC

View Document

24/04/2024 April 2020 17/03/20 STATEMENT OF CAPITAL GBP 100

View Document

24/04/2024 April 2020 APPOINTMENT TERMINATED, DIRECTOR JOANNE GRIFFITHS

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

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

View Document

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM 15 PRINCETOWN CLOSE MEIR PARK STOKE ON TRENT STAFFORDSHIRE ST3 7WN

View Document

13/08/1713 August 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

02/02/172 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

24/07/1624 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/08/157 August 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/03/1518 March 2015 21/05/14 STATEMENT OF CAPITAL GBP 2

View Document

06/08/146 August 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/05/1421 May 2014 21/05/14 STATEMENT OF CAPITAL GBP 1

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

20/07/1320 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN TOMKINS

View Document

02/01/132 January 2013 DIRECTOR APPOINTED MRS JOANNE GRIFFITHS

View Document

01/11/121 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN RICHARD GRIFFITHS / 01/11/2012

View Document

01/11/121 November 2012 DIRECTOR APPOINTED MR KEVIN RICHARD GRIFFITHS

View Document

10/07/1210 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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