ONLINE SUPPORT COMPUTING LIMITED
Status | ACTIVE |
Company No. | 03362754 |
Category | Private Limited Company |
Incorporated | 30 Apr 1997 |
Age | 27 years, 1 month, 2 days |
Jurisdiction | England Wales |
SUMMARY
ONLINE SUPPORT COMPUTING LIMITED is an active private limited company with number 03362754. It was incorporated 27 years, 1 month, 2 days ago, on 30 April 1997. The company address is Serendib House Serendib House, Brentford, TW8 9JQ.
Company Fillings
Confirmation statement with no updates
Date: 14 May 2024
Action Date: 30 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-30
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 11 May 2023
Action Date: 30 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-30
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 14 Mar 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-01
Officer name: Mrs Rhianna Spencer
Documents
Confirmation statement with updates
Date: 25 May 2022
Action Date: 30 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-30
Documents
Appoint person director company with name date
Date: 06 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-01
Officer name: Mr Roque Way
Documents
Notification of a person with significant control
Date: 16 Mar 2022
Action Date: 11 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-03-11
Psc name: Flexible Fish Ltd
Documents
Withdrawal of a person with significant control statement
Date: 16 Mar 2022
Action Date: 16 Mar 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-03-16
Documents
Capital allotment shares
Date: 16 Mar 2022
Action Date: 11 Mar 2022
Category: Capital
Type: SH01
Date: 2022-03-11
Capital : 20.37 GBP
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 11 Aug 2021
Action Date: 31 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-31
Officer name: David Graham Yeldon
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 14 May 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 14 May 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 28 Jun 2018
Action Date: 19 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Graham Yeldon
Appointment date: 2018-06-19
Documents
Confirmation statement with updates
Date: 22 May 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Change person director company with change date
Date: 21 May 2018
Action Date: 21 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-21
Officer name: Mr Adam William Clark
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Change person director company with change date
Date: 29 Mar 2017
Action Date: 28 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-28
Officer name: Mr Timothy Henry Detherick Page
Documents
Change person director company with change date
Date: 29 Mar 2017
Action Date: 29 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrea Page
Change date: 2017-03-29
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Capital alter shares subdivision
Date: 27 Nov 2014
Action Date: 01 Oct 2014
Category: Capital
Type: SH02
Date: 2014-10-01
Documents
Appoint person director company with name date
Date: 12 Nov 2014
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam William Clark
Appointment date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2014
Action Date: 30 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-30
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2013
Action Date: 30 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2012
Action Date: 30 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-30
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2011
Action Date: 30 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-30
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 13 Oct 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2010
Action Date: 30 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-30
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 27 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicola Anne Wetherall
Change date: 2010-04-27
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 27 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Charles Wetherall
Change date: 2010-04-27
Documents
Change person secretary company with change date
Date: 12 May 2010
Action Date: 27 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-04-27
Officer name: Nicola Anne Wetherall
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 27 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-27
Officer name: Timothy Henry Detherick Page
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 27 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-27
Officer name: Andrea Page
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 18 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 18 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/08; full list of members
Documents
Legacy
Date: 17 Jul 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / nicola wetherall / 30/04/2008
Documents
Legacy
Date: 17 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / charles wetherall / 30/04/2008
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 03 Jul 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 04 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 21/06/06 from: the old station works 119 sandycombe road kew surrey TW9 2EP
Documents
Legacy
Date: 18 May 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 16 Jun 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/05; full list of members
Documents
Legacy
Date: 14 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/04; full list of members
Documents
Legacy
Date: 15 Feb 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Feb 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Feb 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 08 Feb 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Feb 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Feb 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Certificate change of name company
Date: 29 Mar 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mistral connections LIMITED\certificate issued on 29/03/04
Documents
Legacy
Date: 02 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/03; full list of members
Documents
Miscellaneous
Date: 02 Mar 2004
Category: Miscellaneous
Type: MISC
Description: Rescinding 882
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 13 Dec 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/03 to 31/03/03
Documents
Legacy
Date: 24 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Oct 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/11/02--------- £ si 10@1=10 £ ic 20/30
Documents
Legacy
Date: 29 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 29/07/03 from: NO2 daysbrook road london SW2 3TB
Documents
Legacy
Date: 02 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Apr 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 08 Jan 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/11/02--------- £ si 10@1=10 £ ic 10/20
Documents
Legacy
Date: 08 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 16 Jan 2002
Category: Capital
Type: 88(2)R
Description: Ad 01/03/01--------- £ si 9@1
Documents
Legacy
Date: 25 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/01; full list of members
Documents
Legacy
Date: 14 Feb 2001
Category: Address
Type: 287
Description: Registered office changed on 14/02/01 from: 1 marylebone high street london W1M 3PA
Documents
Accounts with accounts type full
Date: 20 Nov 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 04 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/00; full list of members
Documents
Accounts with accounts type full
Date: 03 Feb 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 18 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/99; no change of members
Documents
Accounts with accounts type full
Date: 17 Feb 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 12 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/98; full list of members
Documents
Legacy
Date: 23 Dec 1997
Category: Address
Type: 287
Description: Registered office changed on 23/12/97 from: 80A green lanes london N16 9EJ
Documents
Some Companies
8 CHURCH GREEN EAST,REDDITCH,B98 8BP
Number: | 09451949 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 DEE BANKS,CHESTER,CH3 5UX
Number: | 11849476 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 TOWER HOUSE,HODDESDON,EN11 8UR
Number: | 08171703 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BROMPTON CLOSE,LUTON,LU3 3QT
Number: | 11632553 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THE PARADE,CARDIFF,CF14 2EE
Number: | 10753072 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ARMOUR GROUP OF COMPANIES LIMITED
27 MARKET PLACE,MARKET RASEN,LN8 3HL
Number: | 11932952 |
Status: | ACTIVE |
Category: | Private Limited Company |