ON LINE DESIGN & ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

22/05/2522 May 2025 Termination of appointment of Andrew James Mitchell as a director on 2025-05-16

View Document

16/05/2516 May 2025 Termination of appointment of Lawrence Nicholas William Bush as a director on 2025-05-16

View Document

02/01/252 January 2025 Termination of appointment of William David Warbey as a director on 2024-12-31

View Document

29/10/2429 October 2024 Appointment of Mr Barry Paul Taylor as a director on 2024-10-16

View Document

22/08/2422 August 2024 Full accounts made up to 2024-03-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

18/06/2418 June 2024 Appointment of Mr Christopher Paul Hamilton as a director on 2024-06-10

View Document

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

View Accounts

10/10/2310 October 2023 Appointment of Mr Lawrence Nicholas William Bush as a director on 2023-10-09

View Document

06/10/236 October 2023 Appointment of Mr Martin Renshaw as a director on 2023-10-01

View Document

06/10/236 October 2023 Termination of appointment of Andrew John Stevenson as a director on 2023-09-29

View Document

08/08/238 August 2023 Full accounts made up to 2023-03-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

01/06/231 June 2023 Termination of appointment of Brendan Patrick Conlan as a director on 2023-05-31

View Document

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

View Accounts

15/12/2215 December 2022 Full accounts made up to 2022-03-31

View Document

02/11/222 November 2022 Appointment of Mrs Joanne Fox as a director on 2022-11-02

View Document

02/11/222 November 2022 Appointment of Mrs Joanne Fox as a secretary on 2022-11-02

View Document

02/11/222 November 2022 Termination of appointment of Stephen Anthoney Laird as a secretary on 2022-11-01

View Document

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

View Accounts

20/12/2120 December 2021 Full accounts made up to 2021-03-31

View Document

10/11/2110 November 2021 Satisfaction of charge 6 in full

View Document

10/11/2110 November 2021 Satisfaction of charge 2 in full

View Document

03/08/213 August 2021 Termination of appointment of Duncan Russell as a director on 2021-07-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

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

View Accounts

25/08/2025 August 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

07/08/197 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MUMBY

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR ANDREW JAMES MITCHELL

View Document

01/08/181 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

22/03/1822 March 2018 PSC'S CHANGE OF PARTICULARS / ON LINE DESIGN & ENGINEERING GROUP LIMITED / 27/10/2017

View Document

12/09/1712 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

03/08/173 August 2017 COMPANY NAME CHANGED ON-LINE DESIGN & ENGINEERING LIMITED CERTIFICATE ISSUED ON 03/08/17

View Document

03/08/173 August 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

21/12/1621 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR PHILIP JOHN CHAPMAN

View Document

12/08/1512 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

06/07/156 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WARBURTON

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MR BRENDAN PATRICK CONLAN

View Document

15/12/1415 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

24/07/1424 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

24/07/1424 July 2014 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ANTHONEY LAIRD / 15/04/2014

View Document

26/07/1326 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

09/07/139 July 2013 DIRECTOR APPOINTED MR GRAHAM TREVOR MUMBY

View Document

09/07/139 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

10/04/1310 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

10/08/1210 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

30/07/1230 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN FLETCHER

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MR KEVIN JOHN FLETCHER

View Document

01/12/111 December 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

01/12/111 December 2011 01/12/11 STATEMENT OF CAPITAL GBP 342

View Document

15/11/1115 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

14/11/1114 November 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/11/1110 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/11/1110 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL BROWN

View Document

26/09/1126 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

13/07/1113 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONEY LAIRD / 12/07/2011

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR STEPHEN ANTHONEY LAIRD

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED MR JONATHAN MARK WARBURTON

View Document

25/08/1025 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

03/08/103 August 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ARNOLD BROWN / 05/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN RUSSELL / 05/07/2010

View Document

20/01/1020 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

04/08/094 August 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

24/07/0824 July 2008 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN LAIRD / 24/05/2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR PAUL LISTER

View Document

04/02/084 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/0829 January 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/01/0825 January 2008 £ IC 902/542 11/01/08 £ SR 360@1=360

View Document

22/01/0822 January 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/01/0822 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

29/11/0729 November 2007 AUDITOR'S RESIGNATION

View Document

11/09/0711 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/02/079 February 2007 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/04/056 April 2005 SECRETARY RESIGNED

View Document

06/04/056 April 2005 NEW SECRETARY APPOINTED

View Document

09/07/049 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

22/08/0322 August 2003 AUDITOR'S RESIGNATION

View Document

13/08/0313 August 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

01/03/031 March 2003 AUDITOR'S RESIGNATION

View Document

19/07/0219 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

20/09/0120 September 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/01

View Document

07/08/007 August 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/08/994 August 1999 RETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/08/9825 August 1998 AMENDED FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/08/9820 August 1998 AUDITOR'S RESIGNATION

View Document

12/08/9812 August 1998 RETURN MADE UP TO 05/07/98; FULL LIST OF MEMBERS

View Document

06/08/986 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/07/978 July 1997 RETURN MADE UP TO 05/07/97; NO CHANGE OF MEMBERS

View Document

02/06/972 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/12/966 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/07/9624 July 1996 RETURN MADE UP TO 05/07/96; NO CHANGE OF MEMBERS

View Document

04/12/954 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

12/07/9512 July 1995 RETURN MADE UP TO 05/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/08/943 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

11/07/9411 July 1994 RETURN MADE UP TO 05/07/94; NO CHANGE OF MEMBERS

View Document

15/07/9315 July 1993 RETURN MADE UP TO 05/07/93; NO CHANGE OF MEMBERS

View Document

20/05/9320 May 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

04/08/924 August 1992 RETURN MADE UP TO 05/07/92; FULL LIST OF MEMBERS

View Document

04/06/924 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/04/9215 April 1992 ALTER MEM AND ARTS 25/03/92

View Document

21/01/9221 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/12/9116 December 1991 £ IC 1182/920 16/09/91 £ SR 262@1=262

View Document

16/12/9116 December 1991 £ IC 920/902 16/09/91 £ SR 18@1=18

View Document

05/09/915 September 1991 RETURN MADE UP TO 05/07/91; NO CHANGE OF MEMBERS

View Document

22/04/9122 April 1991 ALTER MEM AND ARTS 04/02/91

View Document

24/01/9124 January 1991 RETURN MADE UP TO 24/11/90; FULL LIST OF MEMBERS

View Document

24/01/9124 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

18/12/9018 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/09/8921 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

21/09/8921 September 1989 RETURN MADE UP TO 05/07/89; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

30/06/8830 June 1988 RETURN MADE UP TO 08/06/88; FULL LIST OF MEMBERS

View Document

05/01/885 January 1988 RETURN MADE UP TO 06/10/87; FULL LIST OF MEMBERS

View Document

05/01/885 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

31/07/8631 July 1986 RETURN MADE UP TO 13/06/86; FULL LIST OF MEMBERS

View Document

31/07/8631 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

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