- 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) |
---|---|---|---|
16 Feb 2015 | AD01 | Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to C/O Plan a Leigh House Weald Road Brentwood Essex CM14 4SX on 16 February 2015 | |
29 May 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
19 Nov 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
18 Jun 2013 | AR01 | Annual return made up to 20 May 2013 with full list of shareholders | |
22 Mar 2013 | CERTNM |
Company name changed onsite hands LIMITED\certificate issued on 22/03/13
|
|
22 Mar 2013 | AP01 | Appointment of Mr Toby Jeffrey Stephen Sillett as a director | |
22 Mar 2013 | CH01 | Director's details changed for Russ Fryer on 22 March 2013 | |
13 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
21 Jun 2012 | AR01 | Annual return made up to 20 May 2012 with full list of shareholders | |
14 Feb 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
13 Jun 2011 | AR01 | Annual return made up to 20 May 2011 with full list of shareholders | |
21 Jan 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
21 May 2010 | AR01 | Annual return made up to 20 May 2010 with full list of shareholders | |
21 May 2010 | CH01 | Director's details changed for Mr Ross Edward John Fryer on 20 May 2010 | |
06 May 2010 | AP01 | Appointment of Russ Fryer as a director | |
06 May 2010 | AD01 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 6 May 2010 | |
20 May 2009 | NEWINC | Incorporation |