ON SET SOFTWARE LTD

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

07/05/257 May 2025 Register inspection address has been changed from 112 Upper College Ride Camberley GU15 4EY England to Caer Bryn Farm Queen Street Brynmenyn Bridgend CF32 9HS

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

24/10/2424 October 2024 Registered office address changed from International House 776-778 Barking Road London E13 9PJ United Kingdom to International House Churchill Way Cardiff CF10 2HE on 2024-10-24

View Document

24/10/2424 October 2024 Registered office address changed from International House Churchill Way Cardiff CF10 2HE Wales to Internation House 10 Churchill Way Cardiff CF10 2HE on 2024-10-24

View Document

24/10/2424 October 2024 Change of details for Mr Alexander Buchanan Currie-Clark as a person with significant control on 2024-08-16

View Document

24/10/2424 October 2024 Director's details changed for Mr Alex Currie-Clark on 2024-10-24

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/01/2423 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

28/01/2328 January 2023 Micro company accounts made up to 2022-04-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

02/05/222 May 2022 Register inspection address has been changed from 1 Churchill Close Farnborough GU14 8EN England to 112 Upper College Ride Camberley GU15 4EY

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/01/2215 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/02/2112 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

03/06/203 June 2020 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER BUCHANAN CURRIE-CLARK / 19/05/2020

View Document

02/06/202 June 2020 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER BUCHANAN CURRIE-CLARK / 19/05/2020

View Document

02/06/202 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX CURRIE-CLARK / 19/05/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/04/2026 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

31/07/1731 July 2017 SAIL ADDRESS CREATED

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM 46 GOLDERS GREEN CRESCENT LONDON NW11 8LD UNITED KINGDOM

View Document

31/07/1731 July 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

31/07/1731 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX CURRIE-CLARK / 20/07/2017

View Document

31/07/1731 July 2017 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER BUCHANAN CURRIE-CLARK / 20/07/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX ALEX CURRIE-CLARK / 17/05/2016

View Document

27/04/1627 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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