- Company Overview for ON-SITE CONTRACT SERVICES LIMITED (11801285)
- Filing history for ON-SITE CONTRACT SERVICES LIMITED (11801285)
- People for ON-SITE CONTRACT SERVICES LIMITED (11801285)
- Insolvency for ON-SITE CONTRACT SERVICES LIMITED (11801285)
- More for ON-SITE CONTRACT SERVICES LIMITED (11801285)
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) |
---|---|---|---|
13 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 3 May 2024 | |
03 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 3 May 2023 | |
25 Nov 2022 | AD01 | Registered office address changed from Trafalar House 223 Southampton Road Portsmouth Hampshire PO6 4PY England to C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR on 25 November 2022 | |
19 May 2022 | 600 | Appointment of a voluntary liquidator | |
19 May 2022 | RESOLUTIONS |
Resolutions
|
|
13 May 2022 | LIQ02 | Statement of affairs | |
22 Apr 2022 | TM01 | Termination of appointment of Darren David Burnett as a director on 31 March 2022 | |
21 Jan 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
22 Oct 2021 | CH01 | Director's details changed for Mr Louis Peter Avenell on 21 October 2021 | |
15 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 Jun 2021 | TM01 | Termination of appointment of Daniel Roy Thomas Colgate as a director on 4 June 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 31 January 2021 with updates | |
09 Feb 2021 | CH01 | Director's details changed for Mr Richard Whale on 9 February 2021 | |
26 Jan 2021 | CH01 | Director's details changed for Mr Ryan Lee Deacon on 25 January 2021 | |
24 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Oct 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 | |
15 Jun 2020 | AD01 | Registered office address changed from Delme 2, Delme Place Cams Hall Estate Fareham Hampshire PO16 8UX England to Trafalar House 223 Southampton Road Portsmouth Hampshire PO6 4PY on 15 June 2020 | |
31 Jan 2020 | CS01 | Confirmation statement made on 31 January 2020 with updates | |
15 Jan 2020 | PSC07 | Cessation of Darren David Burnett as a person with significant control on 5 January 2020 | |
15 Jan 2020 | PSC07 | Cessation of Stephanie Burnett as a person with significant control on 5 January 2020 | |
15 Jan 2020 | PSC02 | Notification of On Site Holdings Limited as a person with significant control on 5 January 2020 | |
07 Jan 2020 | AP01 | Appointment of Mr Louis Avenell as a director on 6 January 2020 | |
07 Jan 2020 | AP01 | Appointment of Mr Richard Whale as a director on 6 January 2020 | |
07 Jan 2020 | AP01 | Appointment of Mr Ryan Lee Deacon as a director on 6 January 2020 | |
07 Jan 2020 | AP01 | Appointment of Mr Daniel Roy Thomas Colgate as a director on 6 January 2020 |