ON SITE EVENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Micro company accounts made up to 2024-05-31

View Document

07/11/247 November 2024 Registered office address changed from Wimbledon Village Business Centre Thornton House Thornton Road Wimbledon London SW19 4NG United Kingdom to Units 2-3 Castle Business Village 36 Station Road Hampton Middlesex TW12 2BX on 2024-11-07

View Document

09/10/249 October 2024 Statement of capital following an allotment of shares on 2024-10-09

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/12/2312 December 2023 Statement of capital following an allotment of shares on 2023-12-06

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with updates

View Document

10/12/2310 December 2023 Appointment of Mr Liam Stuart Robb as a director on 2023-12-05

View Document

07/12/237 December 2023 Registered office address changed from Windover House St Ann Street Salisbury SP1 2DR to Wimbledon Village Business Centre Thornton House Thornton Road Wimbledon London SW19 4NG on 2023-12-07

View Document

07/12/237 December 2023 Termination of appointment of Tarsha Cole as a secretary on 2023-12-05

View Document

07/12/237 December 2023 Termination of appointment of Gregory Thrale as a director on 2023-12-05

View Document

07/12/237 December 2023 Cessation of Gregory Thrale as a person with significant control on 2023-12-05

View Document

07/12/237 December 2023 Cessation of Tarsha Cole as a person with significant control on 2023-12-05

View Document

07/12/237 December 2023 Notification of Richard Sebastian Hawksley Webb as a person with significant control on 2023-12-05

View Document

07/12/237 December 2023 Notification of Liam Stuart Robb as a person with significant control on 2023-12-05

View Document

07/12/237 December 2023 Appointment of Mr Richard Sebastian Hawksley Webb as a director on 2023-12-05

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/05/2111 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

08/01/208 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

18/02/1918 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

17/04/1817 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARSHA COLE

View Document

17/04/1817 April 2018 PSC'S CHANGE OF PARTICULARS / MR GREGORY THRALE / 20/03/2017

View Document

31/01/1831 January 2018 31/05/17 UNAUDITED ABRIDGED

View Document

13/11/1713 November 2017 20/03/17 STATEMENT OF CAPITAL GBP 2

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/03/1511 March 2015 SECRETARY'S CHANGE OF PARTICULARS / TARSHA COLE / 01/03/2015

View Document

11/03/1511 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY THRALE / 01/03/2015

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/03/1221 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/09/1115 September 2011 REGISTERED OFFICE CHANGED ON 15/09/2011 FROM OLIVER HOUSE 23 WINDMILL HILL ENFIELD MIDDLESEX EN2 7AB

View Document

18/03/1118 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/03/1025 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 SECRETARY'S CHANGE OF PARTICULARS / TARSHA COLE / 08/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY THRALE / 08/03/2010

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM 2 CECIL COURT LONDON ROAD ENFIELD MIDDLESEX EN2 6DG

View Document

19/03/0819 March 2008 SECRETARY APPOINTED TARSHA COLE

View Document

19/03/0819 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED SECRETARY RICHARD THRALE

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/04/065 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/065 April 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

29/12/0529 December 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/05/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 NEW SECRETARY APPOINTED

View Document

28/05/0428 May 2004 REGISTERED OFFICE CHANGED ON 28/05/04 FROM: SANDRIDGEBURY HOUSE SANDRIDGEBURY LANE ST ALBANS HERTS AL3 6JB

View Document

28/05/0428 May 2004 SECRETARY RESIGNED

View Document

09/03/049 March 2004 NEW SECRETARY APPOINTED

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 SECRETARY RESIGNED

View Document

08/03/048 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information