ONLINE HOSTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/1518 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

08/06/158 June 2015 CURREXT FROM 31/01/2015 TO 30/06/2015

View Document

22/01/1522 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/01/1422 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/02/131 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/08/1222 August 2012 SECRETARY APPOINTED MRS BERNADETTE VINCENT-BETTS

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, SECRETARY KIOLA POWERS

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CASE

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

30/01/1230 January 2012 SECRETARY'S CHANGE OF PARTICULARS / KIOLA POWERS / 15/01/2012

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CASE / 15/01/2012

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN CASE

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM
136 BINLEY ROAD
COVENTRY
WEST MIDLANDS
CV3 1HB
ENGLAND

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/02/119 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW VINCENT-BETTS / 25/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CASE / 25/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CASE / 25/01/2010

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/09 FROM: 136 INLEY RD COVENTRY WEST MIDLANDS CV3 1HB

View Document

21/04/0921 April 2009 SECRETARY'S PARTICULARS KIOLA POWERS

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/09 FROM: 85 THE BOXHILL HILL, STOKE COVENTRY WEST MIDLANDS CV3 1WA

View Document

16/04/0916 April 2009 DIRECTOR'S PARTICULARS GRAHAM CASE

View Document

16/04/0916 April 2009 DIRECTOR'S PARTICULARS KEVIN CASE

View Document

16/04/0916 April 2009 DIRECTOR'S PARTICULARS KEVIN CASE

View Document

16/04/0916 April 2009 SECRETARY'S PARTICULARS KIOLA POWERS

View Document

16/04/0916 April 2009 DIRECTOR'S PARTICULARS GRAHAM CASE

View Document

16/04/0916 April 2009 SECRETARY'S PARTICULARS KIOLA POWERS

View Document

15/01/0915 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 SECRETARY RESIGNED PAULA CASE

View Document

15/01/0915 January 2009 SECRETARY APPOINTED KIOLA POWERS

View Document

15/01/0915 January 2009 DIRECTOR'S PARTICULARS GRAHAM CASE

View Document

15/01/0915 January 2009 DIRECTOR'S PARTICULARS KEVIN CASE

View Document

15/01/0815 January 2008 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