Advanced company searchLink opens in new window

ONLINE SAFETY UK LTD

Company number 11735555

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 Feb 2024 TM01 Termination of appointment of Catherine Anne Knibbs as a director on 10 February 2024
23 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2023 AD01 Registered office address changed from 8 Ellisons Crescent Ellisons Crescent Waterlooville PO7 3AP England to 62 Landi Accountants Solutions 62 Stakes Road Waterlooville Hampshire PO7 5NT on 6 November 2023
18 Sep 2023 MR04 Satisfaction of charge 117355550001 in full
22 Jun 2023 TM01 Termination of appointment of Mark Clifford Butterfield as a director on 13 June 2023
22 Jun 2023 TM01 Termination of appointment of Nicholas John Moulton as a director on 13 June 2023
03 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with updates
03 Jan 2023 SH01 Statement of capital following an allotment of shares on 7 November 2022
  • GBP 105
03 Jan 2023 AP01 Appointment of Ms Catherine Anne Knibbs as a director on 7 November 2022
01 Jan 2023 CS01 Confirmation statement made on 18 December 2022 with updates
21 Sep 2022 PSC04 Change of details for Lee Haywood as a person with significant control on 2 September 2022
21 Sep 2022 AP01 Appointment of Mr Mark Clifford Butterfield as a director on 22 August 2022
21 Sep 2022 SH01 Statement of capital following an allotment of shares on 2 September 2022
  • GBP 100
21 Sep 2022 AP01 Appointment of Mr Nicholas John Moulton as a director on 22 August 2022
20 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
09 Aug 2022 AD01 Registered office address changed from 151 151 Cherry Tree Avenue Waterlooville PO8 8AX England to 8 Ellisons Crescent Ellisons Crescent Waterlooville PO7 3AP on 9 August 2022
23 Dec 2021 CS01 Confirmation statement made on 18 December 2021 with no updates
08 Nov 2021 AD01 Registered office address changed from Basepoint Waterberry Drive Basepoint, Office 12 Waterlooville Hampshire PO7 7th England to 151 151 Cherry Tree Avenue Waterlooville PO8 8AX on 8 November 2021
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
18 Jan 2021 CS01 Confirmation statement made on 18 December 2020 with no updates
04 Jan 2021 MR01 Registration of charge 117355550001, created on 21 December 2020
21 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
12 Aug 2020 AD01 Registered office address changed from 9 Regency Gardens Waterlooville PO7 7AT United Kingdom to Basepoint Waterberry Drive Basepoint, Office 12 Waterlooville Hampshire PO7 7th on 12 August 2020
12 Jan 2020 CS01 Confirmation statement made on 18 December 2019 with no updates