- Company Overview for ONLINE SAFETY UK LTD (11735555)
- Filing history for ONLINE SAFETY UK LTD (11735555)
- People for ONLINE SAFETY UK LTD (11735555)
- Charges for ONLINE SAFETY UK LTD (11735555)
- More for ONLINE SAFETY UK LTD (11735555)
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
|
|
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
|
|
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 |