ON-SET LOCATION SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-06-30 with updates

View Document

29/04/2529 April 2025 Accounts for a medium company made up to 2024-07-31

View Document

02/04/252 April 2025 Appointment of Mr Derek Allan Dewey-Leader-Foster as a director on 2025-03-28

View Document

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

View Accounts

16/07/2416 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

30/04/2430 April 2024 Full accounts made up to 2023-07-31

View Document

11/08/2311 August 2023 Cessation of Cheryl Susan Howard as a person with significant control on 2023-07-27

View Document

11/08/2311 August 2023 Change of details for Mr Nigel Stephen Howard as a person with significant control on 2023-07-27

View Document

09/08/239 August 2023 Confirmation statement made on 2023-06-30 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/02/228 February 2022 Appointment of Mr Gavin Howard as a director on 2022-02-07

View Document

08/02/228 February 2022 Appointment of Mr Gregory Mark Howard as a director on 2022-02-07

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

17/06/2117 June 2021 Satisfaction of charge 026310700002 in full

View Document

17/06/2117 June 2021 Satisfaction of charge 1 in full

View Document

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/08/1922 August 2019 PSC'S CHANGE OF PARTICULARS / MR NIGEL STEPHEN HOWARD / 07/05/2019

View Document

22/08/1922 August 2019 PSC'S CHANGE OF PARTICULARS / MRS CHERYL SUSAN HOWARD / 07/05/2019

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL STEPHEN HOWARD / 07/05/2019

View Document

04/07/194 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS CHERYL SUSAN HOWARD / 07/05/2019

View Document

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL SUSAN HOWARD / 07/05/2019

View Document

04/07/194 July 2019 PSC'S CHANGE OF PARTICULARS / MR NIGEL STEPHEN HOWARD / 07/05/2019

View Document

04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM PO BOX 501 THE NEXUS BUILDING BROADWAY LETCHWORTH GARDEN CITY HERTS SG6 9BL

View Document

04/07/194 July 2019 PSC'S CHANGE OF PARTICULARS / MRS CHERYL SUSAN HOWARD / 07/05/2019

View Document

24/04/1924 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

04/05/184 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/10/1522 October 2015 SAIL ADDRESS CHANGED FROM: PO BOX 501 THE NEXUS BUILDING BROADWAY LETCHWORTH GARDEN CITY HERTS SG69BL

View Document

21/10/1521 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

17/08/1517 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM 22-24 KNEESWORTH STREET ROYSTON HERTFORDSHIRE SG8 5AA

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/10/1416 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026310700002

View Document

13/08/1413 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/07/1230 July 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/07/1127 July 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL STEPHEN HOWARD / 26/07/2011

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL SUSAN HOWARD / 26/07/2011

View Document

26/07/1126 July 2011 SECRETARY'S CHANGE OF PARTICULARS / CHERYL SUSAN HOWARD / 26/07/2011

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/09/102 September 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 SAIL ADDRESS CREATED

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

06/09/076 September 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

25/11/0425 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

28/07/0428 July 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

26/07/0226 July 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

29/07/0129 July 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

18/08/9918 August 1999 RETURN MADE UP TO 22/07/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

21/05/9921 May 1999 NEW DIRECTOR APPOINTED

View Document

09/04/999 April 1999 REGISTERED OFFICE CHANGED ON 09/04/99 FROM: STEPHENSON HOUSE 15 CHURCH WALK PETERBOROUGH PE1 2TP

View Document

17/08/9817 August 1998 RETURN MADE UP TO 22/07/98; NO CHANGE OF MEMBERS

View Document

29/05/9829 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

06/08/976 August 1997 RETURN MADE UP TO 22/07/97; NO CHANGE OF MEMBERS

View Document

27/02/9727 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

04/09/964 September 1996 RETURN MADE UP TO 22/07/96; FULL LIST OF MEMBERS

View Document

08/05/968 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/955 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

13/11/9513 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/11/9513 November 1995 DIRECTOR RESIGNED

View Document

18/08/9518 August 1995 RETURN MADE UP TO 22/07/95; FULL LIST OF MEMBERS

View Document

22/11/9422 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

15/11/9415 November 1994 NEW DIRECTOR APPOINTED

View Document

03/08/943 August 1994 REGISTERED OFFICE CHANGED ON 03/08/94

View Document

03/08/943 August 1994 RETURN MADE UP TO 22/07/94; NO CHANGE OF MEMBERS

View Document

14/12/9314 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

20/08/9320 August 1993 RETURN MADE UP TO 22/07/93; NO CHANGE OF MEMBERS

View Document

12/01/9312 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

14/08/9214 August 1992 RETURN MADE UP TO 22/07/92; FULL LIST OF MEMBERS

View Document

04/03/924 March 1992 REGISTERED OFFICE CHANGED ON 04/03/92 FROM: HORSE FAIR HOUSE 19 ST FAITHS LANE NORWICH NR1 1NC

View Document

04/02/924 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

28/07/9128 July 1991 REGISTERED OFFICE CHANGED ON 28/07/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y 0HP

View Document

28/07/9128 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/9128 July 1991 NEW DIRECTOR APPOINTED

View Document

22/07/9122 July 1991 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