ON-AIR BC SYSTEMS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 First Gazette notice for voluntary strike-off

View Document

20/02/2520 February 2025 Previous accounting period shortened from 2025-03-31 to 2024-07-31

View Document

20/02/2520 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

05/01/255 January 2025 Confirmation statement made on 2024-12-15 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

07/01/247 January 2024 Confirmation statement made on 2023-12-15 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/01/232 January 2023 Confirmation statement made on 2022-12-15 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/12/2028 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

29/12/1829 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

05/06/175 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MS SUSAN TURLIN / 25/05/2017

View Document

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

View Accounts

31/12/1631 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/01/157 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/01/1415 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/01/1329 January 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

21/01/1321 January 2013 SECRETARY APPOINTED MS SUSAN TURLIN

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, SECRETARY EVELYN CHRISTMAS

View Document

21/01/1321 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/01/1126 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN CHRISTMAS / 15/12/2009

View Document

05/01/105 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

03/04/073 April 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/02/0426 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

07/01/027 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

23/01/0123 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

23/12/9923 December 1999 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

18/01/9918 January 1999 SECRETARY RESIGNED

View Document

18/01/9918 January 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 NEW SECRETARY APPOINTED

View Document

18/01/9918 January 1999 REGISTERED OFFICE CHANGED ON 18/01/99 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

18/01/9918 January 1999 DIRECTOR RESIGNED

View Document

15/12/9815 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information