LABOUR ONLY CONSTRUCTION SERVICES LTD

Company Documents

DateDescription
14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

06/12/176 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

17/10/1717 October 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/10/1717 October 2017 COMPANY NAME CHANGED ON-SITE TECHNICAL LIMITED
CERTIFICATE ISSUED ON 17/10/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

10/11/1610 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED MRS CATHERINE RAO

View Document

30/03/1630 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

05/02/165 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

22/12/1522 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

25/02/1525 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM
2ND FLOOR ARUNDEL HOUSE
40-44 ARUNDEL STREET
PORTSMOUTH
HAMPSHIRE
PO1 1RT

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, SECRETARY FREDERICK DUNAWAY

View Document

02/12/142 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

22/01/1422 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

19/12/1319 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

19/02/1319 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR FREDERICK DUNAWAY / 01/01/2013

View Document

19/02/1319 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

18/10/1218 October 2012 COMPANY NAME CHANGED LABOUR ONLY CONTRACT SERVICES LIMITED
CERTIFICATE ISSUED ON 18/10/12

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN DAVID BURNETT / 26/09/2011

View Document

31/01/1231 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

27/10/1127 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

04/02/114 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

22/12/1022 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN DAVID BURNETT / 01/11/2009

View Document

09/02/109 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 SECRETARY'S CHANGE OF PARTICULARS / FREDERICK DUNAWAY / 01/11/2009

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/01/0923 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/09/0826 September 2008 PREVEXT FROM 31/01/2008 TO 31/03/2008

View Document

09/08/089 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/02/0827 February 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company