- Company Overview for ON-SITE (LONDON) LIMITED (06773594)
- Filing history for ON-SITE (LONDON) LIMITED (06773594)
- People for ON-SITE (LONDON) LIMITED (06773594)
- Charges for ON-SITE (LONDON) LIMITED (06773594)
- Insolvency for ON-SITE (LONDON) LIMITED (06773594)
- More for ON-SITE (LONDON) LIMITED (06773594)
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 Dec 2016 | TM02 | Termination of appointment of Michael George Beeby as a secretary on 19 December 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
10 Nov 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
22 Apr 2016 | AP01 | Appointment of Mrs Catherine Rao as a director on 1 February 2016 | |
30 Mar 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
22 Dec 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
21 Dec 2015 | CH01 | Director's details changed for Mr Darren David Burnett on 5 December 2015 | |
21 Dec 2015 | CH03 | Secretary's details changed for Mr Michael George Beeby on 5 December 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
06 Jan 2015 | AD01 | Registered office address changed from 2Nd Floor, Arundel House 42 - 46 Arundel Street Portsmouth Hampshire PO1 1RT to Delme 2 Delme Place Cams Hall Estate Fareham Hampshire PO16 8UX on 6 January 2015 | |
05 Jan 2015 | TM01 | Termination of appointment of Frederick Thomas Dunaway as a director on 23 December 2014 | |
02 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
19 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
17 Dec 2013 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
21 Dec 2012 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
21 Dec 2012 | CH01 | Director's details changed for Mr Frederick Thomas Dunaway on 20 December 2012 | |
21 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
16 Dec 2011 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
16 Dec 2011 | CH01 | Director's details changed for Mr Darren David Burnett on 26 September 2011 | |
05 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
04 Jan 2011 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders | |
16 Sep 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
10 Feb 2010 | AR01 | Annual return made up to 15 December 2009 with full list of shareholders | |
05 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 |