PRODUCTS ONLINE LIMITED
Status | ACTIVE |
Company No. | 07290518 |
Category | Private Limited Company |
Incorporated | 21 Jun 2010 |
Age | 13 years, 11 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
PRODUCTS ONLINE LIMITED is an active private limited company with number 07290518. It was incorporated 13 years, 11 months, 17 days ago, on 21 June 2010. The company address is 22 St. John Street, Newport Pagnell, MK16 8HJ, Buckinghamshire.
Company Fillings
Change to a person with significant control
Date: 29 May 2024
Action Date: 07 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Lee Stewart Holdings Ltd
Change date: 2017-06-07
Documents
Cessation of a person with significant control
Date: 29 May 2024
Action Date: 19 May 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-05-19
Psc name: Lee Stewart
Documents
Notification of a person with significant control
Date: 29 May 2024
Action Date: 19 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-05-19
Psc name: Lee Stewart Holdings Ltd
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2023
Action Date: 21 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-21
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2022
Action Date: 21 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-21
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2021
Action Date: 21 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-21
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2020
Action Date: 21 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-21
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 28 Jun 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Change person director company with change date
Date: 26 Jun 2018
Action Date: 14 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-14
Officer name: Mr Lee Stewart
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 03 Jul 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lee Stewart
Notification date: 2016-04-06
Documents
Termination director company with name termination date
Date: 19 May 2017
Action Date: 19 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm Stewart
Termination date: 2017-05-19
Documents
Termination director company with name termination date
Date: 19 May 2017
Action Date: 19 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lesley Ellwood
Termination date: 2017-05-19
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Second filing of form with form type made up date
Date: 08 Oct 2015
Action Date: 21 May 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2014-05-21
Form type: AR01
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2015
Action Date: 21 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-21
Documents
Second filing of form with form type
Date: 07 Sep 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2015
Action Date: 03 Mar 2015
Category: Address
Type: AD01
Old address: , Briary Cottage 8 Lumber Lane, Paulerspury, NN12 7nd
New address: C/O Michael J Emery & Co Ltd 22 st. John Street Newport Pagnell Buckinghamshire MK16 8HJ
Change date: 2015-03-03
Documents
Capital name of class of shares
Date: 18 Feb 2015
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 28 Jan 2015
Action Date: 05 Jan 2015
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2015-01-05
Documents
Appoint person director company with name date
Date: 16 Jan 2015
Action Date: 15 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee Stewart
Appointment date: 2015-01-15
Documents
Capital name of class of shares
Date: 28 Jul 2014
Category: Capital
Type: SH08
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2014
Action Date: 21 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-21
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2013
Action Date: 21 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-21
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Appoint person director company with name
Date: 20 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Malcolm Stewart
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2012
Action Date: 21 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-21
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Accounts with accounts type dormant
Date: 21 Mar 2012
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Change account reference date company current shortened
Date: 14 Mar 2012
Action Date: 31 Jul 2010
Category: Accounts
Type: AA01
Made up date: 2011-06-30
New date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2011
Action Date: 21 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-21
Documents
Legacy
Date: 21 Sep 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
8 JENNER ROAD,BARRY,CF62 7HG
Number: | 11327721 |
Status: | ACTIVE |
Category: | Private Limited Company |
79-81 MAIN STREET,CALLANDER,FK17 8DX
Number: | SC544770 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 411, WARWICK HOUSE, 2,DAGENHAM,RM8 2GP
Number: | 11587521 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARCHER HOUSE BRITLAND ESTATE,EASTBOURNE,BN22 8PW
Number: | 08344185 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
NATIONWIDE PUBLIC AREA CLEANING LIMITED
XL BUSINESS SOLUTIONS PREMIER HOUSE,CLECKHEATON,BD19 3TT
Number: | 07195960 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
FLAT 1, 101 RAILTON ROAD,LONDON,SE24 0LR
Number: | 09326097 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |