ON-SITE CONTRACT SERVICES LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Liquidators' statement of receipts and payments to 2025-05-03

View Document

13/06/2413 June 2024 Liquidators' statement of receipts and payments to 2024-05-03

View Document

03/07/233 July 2023 Liquidators' statement of receipts and payments to 2023-05-03

View Document

25/11/2225 November 2022 Registered office address changed from Trafalar House 223 Southampton Road Portsmouth Hampshire PO6 4PY England to C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR on 2022-11-25

View Document

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Appointment of a voluntary liquidator

View Document

13/05/2213 May 2022 Statement of affairs

View Document

22/04/2222 April 2022 Termination of appointment of Darren David Burnett as a director on 2022-03-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

22/10/2122 October 2021 Director's details changed for Mr Louis Peter Avenell on 2021-10-21

View Document

15/06/2115 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

13/06/2113 June 2021 APPOINTMENT TERMINATED, DIRECTOR DANIEL COLGATE

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES

View Document

09/02/219 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WHALE / 09/02/2021

View Document

26/01/2126 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN LEE DEACON / 25/01/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/11/2024 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/10/2014 October 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

15/06/2015 June 2020 REGISTERED OFFICE CHANGED ON 15/06/2020 FROM DELME 2, DELME PLACE CAMS HALL ESTATE FAREHAM HAMPSHIRE PO16 8UX ENGLAND

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

15/01/2015 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ON SITE HOLDINGS LIMITED

View Document

15/01/2015 January 2020 CESSATION OF DARREN DAVID BURNETT AS A PSC

View Document

15/01/2015 January 2020 CESSATION OF STEPHANIE BURNETT AS A PSC

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MR TREVOR GEORGE DEACON

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MR RYAN LEE DEACON

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MR RICHARD WHALE

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MR LOUIS AVENELL

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MR DANIEL ROY THOMAS COLGATE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/03/1912 March 2019 CURREXT FROM 28/02/2020 TO 31/03/2020

View Document

01/02/191 February 2019 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