- Company Overview for ONSITE TECHNOLOGIES LTD (06911309)
- Filing history for ONSITE TECHNOLOGIES LTD (06911309)
- People for ONSITE TECHNOLOGIES LTD (06911309)
- Charges for ONSITE TECHNOLOGIES LTD (06911309)
- More for ONSITE TECHNOLOGIES LTD (06911309)
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) |
---|---|---|---|
15 Jul 2020 | CS01 | Confirmation statement made on 20 May 2020 with updates | |
15 Jul 2020 | CH01 | Director's details changed for Mr Ross Edward John Fryer on 19 May 2020 | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 Dec 2019 | AA01 | Previous accounting period shortened from 31 May 2019 to 31 December 2018 | |
28 May 2019 | CS01 | Confirmation statement made on 20 May 2019 with updates | |
14 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 20 May 2018 with updates | |
07 Jun 2018 | CH01 | Director's details changed for Mr Toby Jeffrey Stephen Sillett on 1 April 2018 | |
07 Jun 2018 | PSC04 | Change of details for Mr Toby Jeffrey Stephen Sillett as a person with significant control on 1 April 2018 | |
07 Jun 2018 | PSC04 | Change of details for Mr Ross Edward John Fryer as a person with significant control on 1 April 2018 | |
07 Jun 2018 | CH01 | Director's details changed for Mr Ross Edward John Fryer on 1 April 2018 | |
27 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
11 Apr 2017 | AD01 | Registered office address changed from C/O Plan a Leigh House Weald Road Brentwood Essex CM14 4SX to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 11 April 2017 | |
10 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
03 Oct 2016 | MR01 | Registration of charge 069113090001, created on 22 September 2016 | |
10 Aug 2016 | AAMD | Amended total exemption small company accounts made up to 31 May 2015 | |
24 Jun 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
24 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 1 April 2016
|
|
24 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 1 April 2016
|
|
17 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
11 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 5 June 2014
|
|
22 May 2015 | TM01 | Termination of appointment of Ross Edward John Fryer as a director on 1 October 2009 | |
23 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 |