ON DEMAND SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/12/242 December 2024 Micro company accounts made up to 2024-03-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

29/06/2329 June 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

17/05/2217 May 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

15/07/2115 July 2021 Secretary's details changed for Margaret Jill Anthony on 2021-07-15

View Document

15/07/2115 July 2021 Director's details changed for Mr Colin John Hayfield on 2021-07-15

View Document

15/07/2115 July 2021 Notification of a person with significant control statement

View Document

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

28/04/2128 April 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/04/2021

View Document

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

View Accounts

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES

View Document

01/03/211 March 2021 NOTIFICATION OF PSC STATEMENT ON 29/01/2021

View Document

01/03/211 March 2021 APPOINTMENT TERMINATED, DIRECTOR IAN SKINNER

View Document

08/02/218 February 2021 DIRECTOR APPOINTED MR KEVIN PETER ROSS

View Document

08/02/218 February 2021 REGISTERED OFFICE CHANGED ON 08/02/2021 FROM 166 NORTHWOOD WAY NORTHWOOD MIDDLESEX HA6 1RB

View Document

08/02/218 February 2021 CESSATION OF IAN CHARLES SKINNER AS A PSC

View Document

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, DIRECTOR CARL SKANTZE

View Document

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

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

08/10/198 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD TAYLOR

View Document

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

View Accounts

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP WARNER

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

31/05/1831 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CESSATION OF CARL DIDRIK SKANTZE AS A PSC

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

10/05/1810 May 2018 CESSATION OF DAVID BRYAN BRISTOW AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/09/176 September 2017 DIRECTOR APPOINTED MR RICHARD TAYLOR

View Document

06/09/176 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TAYLOR / 17/08/2017

View Document

06/09/176 September 2017 DIRECTOR APPOINTED MR PHILIP JOHN WARNER

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BRISTOW

View Document

23/08/1723 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

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

View Accounts

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/04/1628 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

09/04/159 April 2015 01/12/14 STATEMENT OF CAPITAL GBP 71000

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, DIRECTOR FRANCES HILTON

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN ROSS

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MR CARL DIDRIK SKANTZE

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MR DAVID BRYAN BRISTOW

View Document

27/03/1427 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/05/1313 May 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

23/04/1323 April 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MR KEVIN PETER ROSS

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/10/1226 October 2012 DIRECTOR APPOINTED MS FRANCES HILTON

View Document

19/09/1219 September 2012 17/09/12 STATEMENT OF CAPITAL GBP 20000

View Document

17/09/1217 September 2012 DIRECTOR APPOINTED MR IAN CHARLES SKINNER

View Document

28/03/1228 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/03/1116 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, DIRECTOR GORDON SKINNER

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED GORDON WILLIAM FORD SKINNER

View Document

24/03/1024 March 2010 SECRETARY APPOINTED MARGARET JILL ANTHONY

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED COLIN JOHN HAYFIELD

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

06/03/106 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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