Advanced company searchLink opens in new window

ON IT SERVICES LIMITED

Company number 04646434

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)
06 Feb 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
05 Mar 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
13 Dec 2017 AA Micro company accounts made up to 31 March 2017
23 Feb 2017 CS01 Confirmation statement made on 23 January 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Feb 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
18 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Mar 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
30 Mar 2015 CH01 Director's details changed for Mr Iain Andrew Dallas on 30 March 2015
30 Mar 2015 CH03 Secretary's details changed for Victoria Dee Butterfield on 30 March 2015
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Jun 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
05 Feb 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Mar 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
05 Mar 2013 AD01 Registered office address changed from 28 Gamnel Tring Hertfordshire HP23 4JL on 5 March 2013
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Feb 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders
20 Feb 2012 CH01 Director's details changed for Simon Jerome on 1 December 2011
25 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
24 Feb 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
09 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 3
12 Mar 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders