OPTIONS MAIL ORDER SOFTWARE LIMITED
Company number 03241268
- Company Overview for OPTIONS MAIL ORDER SOFTWARE LIMITED (03241268)
- Filing history for OPTIONS MAIL ORDER SOFTWARE LIMITED (03241268)
- People for OPTIONS MAIL ORDER SOFTWARE LIMITED (03241268)
- Charges for OPTIONS MAIL ORDER SOFTWARE LIMITED (03241268)
- More for OPTIONS MAIL ORDER SOFTWARE LIMITED (03241268)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Jan 2025 | AA | Micro company accounts made up to 30 September 2024 | |
23 Aug 2024 | CS01 | Confirmation statement made on 23 August 2024 with no updates | |
17 Jan 2024 | AA | Micro company accounts made up to 30 September 2023 | |
23 Aug 2023 | CS01 | Confirmation statement made on 23 August 2023 with no updates | |
25 Jan 2023 | AA | Micro company accounts made up to 30 September 2022 | |
23 Aug 2022 | CS01 | Confirmation statement made on 23 August 2022 with no updates | |
04 Feb 2022 | AA | Micro company accounts made up to 30 September 2021 | |
24 Aug 2021 | CS01 | Confirmation statement made on 23 August 2021 with no updates | |
26 Feb 2021 | AA | Micro company accounts made up to 30 September 2020 | |
07 Sep 2020 | CS01 | Confirmation statement made on 23 August 2020 with no updates | |
08 Apr 2020 | AA | Micro company accounts made up to 30 September 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 23 August 2019 with no updates | |
28 Mar 2019 | AA | Micro company accounts made up to 30 September 2018 | |
29 Aug 2018 | CS01 | Confirmation statement made on 23 August 2018 with no updates | |
20 Dec 2017 | AA | Micro company accounts made up to 30 September 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 23 August 2017 with no updates | |
16 Feb 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
05 Sep 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
05 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
05 May 2016 | AD01 | Registered office address changed from Unit 6 Icknield Way Industrial Estate Icknield Way Tring Hertfordshire HP23 4JY England to Unit 6, the Forum Icknield Way Industrial Estate Icknield Way Tring Hertfordshire HP23 4JY on 5 May 2016 | |
05 May 2016 | AD01 | Registered office address changed from The Counting House 9 High Street Tring Hertfordshire HP23 5TE to Unit 6 Icknield Way Industrial Estate Icknield Way Tring Hertfordshire HP23 4JY on 5 May 2016 | |
31 Mar 2016 | TM01 | Termination of appointment of Thomas Neal Norton as a director on 30 October 2015 | |
28 Aug 2015 | AR01 |
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
28 Aug 2015 | TM02 | Termination of appointment of Susan Lesley Marshall as a secretary on 14 August 2015 | |
07 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 |