Advanced company searchLink opens in new window

ONLINE MARKETING SERVICES LTD

Company number 08962493

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)
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
20 Jul 2021 AA Total exemption full accounts made up to 31 March 2020
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
20 May 2021 AD01 Registered office address changed from 4th Floor Colmore Gate 2-6 Colmore Row Birmingham B3 2QD United Kingdom to 11 Brindley Place 2 Brunswick Square Birmingham B1 2LP on 20 May 2021
02 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
15 Jul 2020 AD01 Registered office address changed from 5th Floor 1 Appold Street London EC2A 2UT England to 4th Floor Colmore Gate 2-6 Colmore Row Birmingham B3 2QD on 15 July 2020
14 Jul 2020 AD01 Registered office address changed from 5th Floor, 1 Appold Street 1 Appold Street London EC2A 2UT England to 5th Floor 1 Appold Street London EC2A 2UT on 14 July 2020
14 Jul 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 5th Floor, 1 Appold Street 1 Appold Street London EC2A 2UT on 14 July 2020
28 May 2020 AA Total exemption full accounts made up to 31 March 2019
07 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2019 AP01 Appointment of Mrs Claire Louise Martin as a director on 22 March 2019
01 Mar 2019 PSC01 Notification of Claire Louise Martin as a person with significant control on 1 March 2019
01 Mar 2019 TM01 Termination of appointment of Lee Martin as a director on 1 March 2019
01 Mar 2019 PSC07 Cessation of Lee Martin as a person with significant control on 1 March 2019
01 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with updates
27 Feb 2019 PSC01 Notification of Lee Martin as a person with significant control on 19 February 2019
27 Feb 2019 AP01 Appointment of Mr Lee Martin as a director on 19 February 2019
27 Feb 2019 TM01 Termination of appointment of Lee Alan Walls as a director on 19 February 2019