ON SITE EVENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Micro company accounts made up to 2024-05-31 |
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 |
09/10/249 October 2024 | Statement of capital following an allotment of shares on 2024-10-09 |
09/10/249 October 2024 | Confirmation statement made on 2024-10-09 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
12/12/2312 December 2023 | Statement of capital following an allotment of shares on 2023-12-06 |
12/12/2312 December 2023 | Confirmation statement made on 2023-12-12 with updates |
10/12/2310 December 2023 | Appointment of Mr Liam Stuart Robb as a director on 2023-12-05 |
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 |
07/12/237 December 2023 | Termination of appointment of Tarsha Cole as a secretary on 2023-12-05 |
07/12/237 December 2023 | Termination of appointment of Gregory Thrale as a director on 2023-12-05 |
07/12/237 December 2023 | Cessation of Gregory Thrale as a person with significant control on 2023-12-05 |
07/12/237 December 2023 | Cessation of Tarsha Cole as a person with significant control on 2023-12-05 |
07/12/237 December 2023 | Notification of Richard Sebastian Hawksley Webb as a person with significant control on 2023-12-05 |
07/12/237 December 2023 | Notification of Liam Stuart Robb as a person with significant control on 2023-12-05 |
07/12/237 December 2023 | Appointment of Mr Richard Sebastian Hawksley Webb as a director on 2023-12-05 |
20/09/2320 September 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-08 with no updates |
11/01/2311 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
11/05/2111 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
17/03/2117 March 2021 | CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
08/01/208 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
18/02/1918 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES |
17/04/1817 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARSHA COLE |
17/04/1817 April 2018 | PSC'S CHANGE OF PARTICULARS / MR GREGORY THRALE / 20/03/2017 |
31/01/1831 January 2018 | 31/05/17 UNAUDITED ABRIDGED |
13/11/1713 November 2017 | 20/03/17 STATEMENT OF CAPITAL GBP 2 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
16/03/1616 March 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
12/11/1512 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
11/03/1511 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / TARSHA COLE / 01/03/2015 |
11/03/1511 March 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
11/03/1511 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY THRALE / 01/03/2015 |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/03/1426 March 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
26/03/1326 March 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
09/11/129 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
21/03/1221 March 2012 | Annual return made up to 8 March 2012 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
15/09/1115 September 2011 | REGISTERED OFFICE CHANGED ON 15/09/2011 FROM OLIVER HOUSE 23 WINDMILL HILL ENFIELD MIDDLESEX EN2 7AB |
18/03/1118 March 2011 | Annual return made up to 8 March 2011 with full list of shareholders |
23/09/1023 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
25/03/1025 March 2010 | Annual return made up to 8 March 2010 with full list of shareholders |
25/03/1025 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / TARSHA COLE / 08/03/2010 |
25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY THRALE / 08/03/2010 |
15/07/0915 July 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
16/04/0916 April 2009 | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS |
27/12/0827 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
10/12/0810 December 2008 | REGISTERED OFFICE CHANGED ON 10/12/2008 FROM 2 CECIL COURT LONDON ROAD ENFIELD MIDDLESEX EN2 6DG |
19/03/0819 March 2008 | SECRETARY APPOINTED TARSHA COLE |
19/03/0819 March 2008 | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS |
19/03/0819 March 2008 | APPOINTMENT TERMINATED SECRETARY RICHARD THRALE |
01/10/071 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
23/04/0723 April 2007 | RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS |
02/10/062 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
05/04/065 April 2006 | DIRECTOR'S PARTICULARS CHANGED |
05/04/065 April 2006 | RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS |
05/04/065 April 2006 | DIRECTOR'S PARTICULARS CHANGED |
11/01/0611 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
29/12/0529 December 2005 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/05/05 |
24/03/0524 March 2005 | RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS |
28/05/0428 May 2004 | NEW SECRETARY APPOINTED |
28/05/0428 May 2004 | REGISTERED OFFICE CHANGED ON 28/05/04 FROM: SANDRIDGEBURY HOUSE SANDRIDGEBURY LANE ST ALBANS HERTS AL3 6JB |
28/05/0428 May 2004 | SECRETARY RESIGNED |
09/03/049 March 2004 | NEW SECRETARY APPOINTED |
09/03/049 March 2004 | NEW DIRECTOR APPOINTED |
08/03/048 March 2004 | DIRECTOR RESIGNED |
08/03/048 March 2004 | SECRETARY RESIGNED |
08/03/048 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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