ON SITE FRAMING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/09/258 September 2025 New | Micro company accounts made up to 2024-12-31 |
09/12/249 December 2024 | Confirmation statement made on 2024-12-07 with no updates |
19/03/2419 March 2024 | Total exemption full accounts made up to 2023-12-31 |
23/02/2423 February 2024 | Registration of charge 071084210005, created on 2024-02-16 |
20/02/2420 February 2024 | Registration of charge 071084210004, created on 2024-02-16 |
14/02/2414 February 2024 | Satisfaction of charge 071084210003 in full |
14/02/2414 February 2024 | Satisfaction of charge 071084210001 in full |
14/02/2414 February 2024 | Satisfaction of charge 071084210002 in full |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/12/237 December 2023 | Confirmation statement made on 2023-12-07 with no updates |
19/09/2319 September 2023 | Total exemption full accounts made up to 2022-12-31 |
04/01/234 January 2023 | Confirmation statement made on 2022-12-07 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-07 with no updates |
14/07/2114 July 2021 | Registered office address changed from Room 16, the Carnon Building Wilson Way Pool Redruth TR15 3RS England to Chy an Fawen West Trewirgie Road Redruth TR15 2TJ on 2021-07-14 |
18/06/2118 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
17/06/2117 June 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 071084210002 |
17/06/2117 June 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 071084210001 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/12/2015 December 2020 | CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES |
03/08/203 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES |
06/08/196 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
11/07/1911 July 2019 | REGISTERED OFFICE CHANGED ON 11/07/2019 FROM TREPORT BLACKWATER TRURO CORNWALL TR4 8EJ |
11/07/1911 July 2019 | PSC'S CHANGE OF PARTICULARS / MR DANIEL FIELDER / 11/07/2019 |
29/01/1929 January 2019 | APPOINTMENT TERMINATED, DIRECTOR EDMUND ROWSON |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES |
23/07/1823 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
07/12/177 December 2017 | CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES |
21/02/1721 February 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
25/05/1625 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/01/165 January 2016 | Annual return made up to 18 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
18/07/1518 July 2015 | REGISTERED OFFICE CHANGED ON 18/07/2015 FROM 15 GREEN LANE PENRYN TR10 8QG |
18/07/1518 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ROWLAND FIELDER / 19/06/2015 |
18/07/1518 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND DONALD ROWSON / 19/06/2015 |
13/04/1513 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
19/12/1419 December 2014 | Annual return made up to 18 December 2014 with full list of shareholders |
12/05/1412 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
19/12/1319 December 2013 | Annual return made up to 18 December 2013 with full list of shareholders |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
15/02/1315 February 2013 | DIRECTOR APPOINTED MR EDMUND DONALD ROWSON |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
19/12/1219 December 2012 | Annual return made up to 18 December 2012 with full list of shareholders |
03/04/123 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
19/12/1119 December 2011 | Annual return made up to 18 December 2011 with full list of shareholders |
28/06/1128 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
06/01/116 January 2011 | Annual return made up to 18 December 2010 with full list of shareholders |
06/01/116 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ROWLAND FIELDER / 01/04/2010 |
18/12/0918 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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