- Company Overview for DIRECT ONLINE SERVICES LIMITED (06642691)
- Filing history for DIRECT ONLINE SERVICES LIMITED (06642691)
- People for DIRECT ONLINE SERVICES LIMITED (06642691)
- Charges for DIRECT ONLINE SERVICES LIMITED (06642691)
- More for DIRECT ONLINE SERVICES LIMITED (06642691)
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 May 2013 | AP01 | Appointment of Mr Philip Roger Allright as a director | |
03 May 2013 | AP01 | Appointment of Mr Daniel Robert Wilson as a director | |
23 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
09 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
05 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 Jul 2012 | AR01 | Annual return made up to 10 July 2012 with full list of shareholders | |
28 Jul 2012 | AP01 | Appointment of Mr Gregory Mark Neville as a director | |
25 Feb 2012 | AD01 | Registered office address changed from Pegasus Building Olympus Park Quedgeley Gloucester Glos. GL2 4NF United Kingdom on 25 February 2012 | |
23 Sep 2011 | AR01 | Annual return made up to 10 July 2011 with full list of shareholders | |
12 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
27 Sep 2010 | AR01 | Annual return made up to 10 July 2010 with full list of shareholders | |
25 Sep 2010 | AP01 | Appointment of Mr William Joseph Rees as a director | |
13 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
13 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 1 February 2009
|
|
22 Sep 2009 | 363a | Return made up to 10/07/09; full list of members | |
22 Sep 2009 | 288a | Secretary appointed mrs. Sally joanne rees | |
22 Sep 2009 | 88(2) | Ad 01/02/09\gbp si 99@1=99\gbp ic 1/100\ | |
21 Apr 2009 | 225 | Accounting reference date extended from 31/07/2009 to 31/12/2009 | |
12 Nov 2008 | 287 | Registered office changed on 12/11/2008 from 5 jupiter house calleva park aldermaston reading berkshire RG7 8NN united kingdom | |
12 Nov 2008 | 288a | Director appointed mr martyn peter rees | |
12 Nov 2008 | 288b | Appointment terminated director john lawrence | |
01 Oct 2008 | 288b | Appointment terminated secretary philip lawrence | |
01 Oct 2008 | 288c | Director's change of particulars / philip lawrence / 01/10/2008 | |
10 Jul 2008 | NEWINC | Incorporation |