ON SITE PROJECT SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Micro company accounts made up to 2024-03-31

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Micro company accounts made up to 2023-03-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

29/11/2329 November 2023 Previous accounting period extended from 2023-02-28 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

06/01/236 January 2023 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-02-28

View Document

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/07/2024 July 2020 DIRECTOR APPOINTED MR PAUL TAYLOR

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR BROGHIN TAYLOR

View Document

08/07/208 July 2020 PSC'S CHANGE OF PARTICULARS / MR BROGHIN TAYLOR / 08/07/2020

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MR BROGHIN TAYLOR

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, DIRECTOR BROGHIN TAYLOR

View Document

20/09/1920 September 2019 REGISTERED OFFICE CHANGED ON 20/09/2019 FROM 61 ALBION STREET COATBRIDGE LANARKSHIRE ML5 3SE

View Document

08/05/198 May 2019 DISS40 (DISS40(SOAD))

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MRS ELAINE TAYLOR

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/01/1923 January 2019 PSC'S CHANGE OF PARTICULARS / MR FRANCIS TAYLOR / 23/01/2019

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS TAYLOR / 23/01/2019

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR SEREF ZENGIN

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID IRVINE

View Document

31/12/1831 December 2018 28/02/18 UNAUDITED ABRIDGED

View Document

16/05/1816 May 2018 DISS40 (DISS40(SOAD))

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR SEREF ZENGIN

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR DAVID JOHN IRVINE

View Document

07/05/177 May 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

12/07/1612 July 2016 COMPANY NAME CHANGED SITE RECYCLING SERVICES LTD CERTIFICATE ISSUED ON 12/07/16

View Document

03/05/163 May 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

20/11/1520 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR FRANCIS TAYLOR

View Document

07/05/157 May 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 24 DRUMPARK STREET COATBRIDGE LANARKSHIRE ML5 5ST SCOTLAND

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR REBEKAH RICHARDSON

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/02/1420 February 2014 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