Advanced company searchLink opens in new window

ON-SITE CONTRACT SERVICES LIMITED

Company number 11801285

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-04
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