Advanced company searchLink opens in new window

ONLINE FACILITY SERVICES LTD

Company number 08753007

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Jul 2024 AA Micro company accounts made up to 31 December 2023
22 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
12 Dec 2023 RP04AP01 Second filing for the appointment of Mrs Alison Gillis as a director
12 Dec 2023 RP04CS01 Second filing of Confirmation Statement dated 30 March 2019
03 Aug 2023 AA Micro company accounts made up to 31 December 2022
24 Jul 2023 AD01 Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW to 63-66 Hatton Garden 5th Floor Suite 23 London EC1N 8LE on 24 July 2023
11 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
26 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
31 Mar 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
31 Mar 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
14 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
31 Mar 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
17 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
02 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 12/12/2023
05 Nov 2018 PSC07 Cessation of Jessica Buchberger as a person with significant control on 18 October 2018
05 Nov 2018 PSC07 Cessation of A Person with Significant Control as a person with significant control on 18 October 2018
02 Nov 2018 PSC01 Notification of Alision Gillis as a person with significant control on 18 October 2018
22 Oct 2018 AP01 Appointment of Mrs Alision Gillis as a director on 19 October 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 12/12/2023
22 Oct 2018 TM01 Termination of appointment of Luis Carlos Favela Suarez as a director on 1 October 2018
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
24 Sep 2018 AAMD Amended total exemption full accounts made up to 31 December 2016
03 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
27 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
30 Mar 2017 CS01 Confirmation statement made on 30 March 2017 with updates