ONLINE SUPPORT COMPUTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

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

View Accounts

08/08/238 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

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

View Accounts

15/03/2315 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

14/03/2314 March 2023 Appointment of Mrs Rhianna Spencer as a director on 2023-03-01

View Document

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

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/08/2111 August 2021 Termination of appointment of David Graham Yeldon as a director on 2021-07-31

View Document

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

View Accounts

03/02/213 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/09/1813 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MR DAVID GRAHAM YELDON

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM WILLIAM CLARK / 21/05/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HENRY DETHERICK PAGE / 28/03/2017

View Document

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA PAGE / 29/03/2017

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/05/1618 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/06/153 June 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/11/1427 November 2014 SUB-DIVISION 01/10/14

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MR ADAM WILLIAM CLARK

View Document

13/05/1413 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/05/138 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/05/128 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/05/1111 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/10/1013 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/05/1018 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA PAGE / 27/04/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HENRY DETHERICK PAGE / 27/04/2010

View Document

12/05/1012 May 2010 SECRETARY'S CHANGE OF PARTICULARS / NICOLA ANNE WETHERALL / 27/04/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WETHERALL / 27/04/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ANNE WETHERALL / 27/04/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/07/0818 July 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WETHERALL / 30/04/2008

View Document

17/07/0817 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICOLA WETHERALL / 30/04/2008

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/07/073 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0711 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/09/064 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/064 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0621 June 2006 REGISTERED OFFICE CHANGED ON 21/06/06 FROM: THE OLD STATION WORKS 119 SANDYCOMBE ROAD KEW SURREY TW9 2EP

View Document

18/05/0618 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/065 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/058 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/058 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/058 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/058 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/02/058 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

08/02/058 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/041 April 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/0429 March 2004 COMPANY NAME CHANGED MISTRAL CONNECTIONS LIMITED CERTIFICATE ISSUED ON 29/03/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 RESCINDING 882

View Document

13/12/0313 December 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

13/12/0313 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/11/0324 November 2003 NEW SECRETARY APPOINTED

View Document

29/07/0329 July 2003 REGISTERED OFFICE CHANGED ON 29/07/03 FROM: NO2 DAYSBROOK ROAD LONDON SW2 3TB

View Document

02/04/032 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/032 April 2003 SECRETARY RESIGNED

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

19/08/0219 August 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 REGISTERED OFFICE CHANGED ON 14/02/01 FROM: 1 MARYLEBONE HIGH STREET LONDON W1M 3PA

View Document

20/11/0020 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

18/06/9918 June 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

17/02/9917 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

12/06/9812 June 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

23/12/9723 December 1997 REGISTERED OFFICE CHANGED ON 23/12/97 FROM: 80A GREEN LANES LONDON N16 9EJ

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

30/06/9730 June 1997 REGISTERED OFFICE CHANGED ON 30/06/97 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

30/06/9730 June 1997 SECRETARY RESIGNED

View Document

30/06/9730 June 1997 NEW SECRETARY APPOINTED

View Document

30/06/9730 June 1997 DIRECTOR RESIGNED

View Document

30/04/9730 April 1997 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