BREXPORT ONLINE SOLUTIONS LIMITED

03549332
THE COACH HOUSE GREYS GREEN BUSINESS CENTRE HENLEY ON THAMES OXFORDSHIRE RG9 4QG

Documents

Documents
Date Category Description Pages
30 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2024 officers Termination of appointment of director (Kristjan Tiik) 1 Buy now
31 Dec 2023 accounts Annual Accounts 10 Buy now
30 Mar 2023 accounts Annual Accounts 9 Buy now
10 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2021 accounts Annual Accounts 9 Buy now
15 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2021 accounts Annual Accounts 8 Buy now
05 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2020 officers Appointment of director (Mr Kristjan Tiik) 2 Buy now
30 Dec 2019 accounts Annual Accounts 8 Buy now
22 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2018 accounts Annual Accounts 9 Buy now
23 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2017 accounts Annual Accounts 10 Buy now
16 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Feb 2017 change-of-name Certificate Change Of Name Company 3 Buy now
05 Jan 2017 resolution Resolution 1 Buy now
02 Dec 2016 change-of-name Change Of Name Notice 2 Buy now
11 Oct 2016 accounts Annual Accounts 3 Buy now
02 Mar 2016 annual-return Annual Return 4 Buy now
05 Nov 2015 accounts Annual Accounts 4 Buy now
14 Apr 2015 annual-return Annual Return 4 Buy now
25 Nov 2014 accounts Annual Accounts 4 Buy now
21 May 2014 annual-return Annual Return 4 Buy now
10 Jan 2014 accounts Annual Accounts 4 Buy now
10 Jun 2013 annual-return Annual Return 4 Buy now
21 Dec 2012 accounts Annual Accounts 4 Buy now
10 Jul 2012 annual-return Annual Return 4 Buy now
16 Dec 2011 accounts Annual Accounts 4 Buy now
19 Jul 2011 officers Termination of appointment of director (Robert Winstanley) 1 Buy now
01 Jul 2011 annual-return Annual Return 5 Buy now
31 Dec 2010 accounts Annual Accounts 5 Buy now
03 Jun 2010 annual-return Annual Return 5 Buy now
03 Jun 2010 officers Change of particulars for corporate secretary (Henley Registrars Limited) 2 Buy now
25 Jan 2010 accounts Annual Accounts 5 Buy now
02 Jun 2009 annual-return Return made up to 20/01/09; full list of members 4 Buy now
30 Jan 2009 accounts Annual Accounts 5 Buy now
23 Sep 2008 annual-return Return made up to 20/04/08; full list of members 4 Buy now
23 Sep 2008 capital Ad 01/04/08\gbp si 98@1=98\gbp ic 2/100\ 1 Buy now
28 Mar 2008 officers Secretary appointed henley registrars LIMITED 2 Buy now
28 Mar 2008 officers Appointment terminated secretary finella woolsey 1 Buy now
28 Mar 2008 address Registered office changed on 28/03/2008 from 2 heath drive binfield heath henley on thames oxfordshire RG9 4LX 1 Buy now
31 Jan 2008 accounts Annual Accounts 5 Buy now
15 Jun 2007 annual-return Return made up to 20/04/07; full list of members 2 Buy now
15 Jun 2007 officers Director's particulars changed 1 Buy now
15 Jun 2007 officers Director's particulars changed 1 Buy now
03 May 2007 accounts Annual Accounts 5 Buy now
01 Jun 2006 annual-return Return made up to 20/04/06; full list of members 2 Buy now
05 Apr 2006 accounts Annual Accounts 5 Buy now
05 Jul 2005 annual-return Return made up to 20/04/05; full list of members 6 Buy now
05 Jul 2005 officers New director appointed 2 Buy now
24 Feb 2005 accounts Annual Accounts 9 Buy now
30 Jun 2004 address Registered office changed on 30/06/04 from: corks house sandpit lane dunsden reading RG4 9PQ 1 Buy now
13 May 2004 annual-return Return made up to 20/04/04; full list of members 6 Buy now
23 Jan 2004 accounts Annual Accounts 9 Buy now
28 Apr 2003 annual-return Return made up to 20/04/03; full list of members 6 Buy now
16 Jan 2003 accounts Annual Accounts 9 Buy now
04 Nov 2002 address Registered office changed on 04/11/02 from: grenville court britwell road burnham buckinghamshire SL1 8DF 1 Buy now
16 May 2002 annual-return Return made up to 20/04/02; full list of members 5 Buy now
03 Jan 2002 accounts Annual Accounts 9 Buy now
17 May 2001 annual-return Return made up to 20/04/01; full list of members 5 Buy now
06 Jun 2000 accounts Annual Accounts 18 Buy now
06 Jun 2000 accounts Annual Accounts 9 Buy now
05 Jun 2000 annual-return Return made up to 20/04/00; full list of members 5 Buy now
06 Feb 2000 accounts Delivery ext'd 3 mth 31/03/99 2 Buy now
06 Feb 2000 accounts Accounting reference date shortened from 30/04/99 to 31/03/99 1 Buy now
16 May 1999 annual-return Return made up to 20/04/99; full list of members 5 Buy now
12 Jun 1998 officers Director resigned 1 Buy now
12 Jun 1998 officers Secretary resigned 1 Buy now
12 Jun 1998 officers New director appointed 2 Buy now
12 Jun 1998 officers New secretary appointed 2 Buy now
03 Jun 1998 change-of-name Certificate Change Of Name Company 2 Buy now
20 Apr 1998 incorporation Incorporation Company 12 Buy now