ON - SITE RESEARCH LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Registered office address changed from 25 Maddox Street 3rd-4th Floor London W1S 2QN England to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 2025-01-15

View Document

15/01/2515 January 2025 Appointment of a voluntary liquidator

View Document

15/01/2515 January 2025 Declaration of solvency

View Document

15/01/2515 January 2025 Resolutions

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Registered office address changed from 3a Avenue Studios Sydney Close London SW3 6HW England to 25 Maddox Street 3rd-4th Floor London W1S 2QN on 2023-12-12

View Document

01/11/231 November 2023 Termination of appointment of Melissa Jane Edwards as a director on 2023-10-31

View Document

01/11/231 November 2023 Appointment of Jeffry Harpor Stuek as a director on 2023-10-31

View Document

01/11/231 November 2023 Appointment of Mr Daniel Joseph Figenshu as a director on 2023-10-31

View Document

01/11/231 November 2023 Termination of appointment of Barnaby William Oswald as a director on 2023-10-31

View Document

01/11/231 November 2023 Termination of appointment of Melissa Jane Edwards as a secretary on 2023-10-31

View Document

01/11/231 November 2023 Appointment of John Guilfoy as a director on 2023-10-31

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/07/2312 July 2023 Change of details for The Local Data Company Group Ltd as a person with significant control on 2023-02-28

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/02/2211 February 2022 Registered office address changed from 13 - 19 Vine Hill London EC1R 5DW England to 3a Avenue Studios Sydney Close London SW3 6HW on 2022-02-11

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/10/2127 October 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

30/06/2130 June 2021 Memorandum and Articles of Association

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with updates

View Document

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

19/04/2119 April 2021 RATIFICATION OF VARIOUS LOANS/DECLARATION AND PAYMENT OF DIVIDENDS 31/03/2021

View Document

19/04/2119 April 2021 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/04/211 April 2021 APPOINTMENT TERMINATED, SECRETARY JACKIE PAISLEY

View Document

01/04/211 April 2021 CESSATION OF RICHARD THOMAS JEFFREY PAISLEY AS A PSC

View Document

01/04/211 April 2021 CESSATION OF JACKIE KAY PAISLEY AS A PSC

View Document

01/04/211 April 2021 APPOINTMENT TERMINATED, DIRECTOR RICHARD PAISLEY

View Document

01/04/211 April 2021 APPOINTMENT TERMINATED, DIRECTOR JACKIE PAISLEY

View Document

01/04/211 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE LOCAL DATA COMPANY GROUP LTD

View Document

01/04/211 April 2021 REGISTERED OFFICE CHANGED ON 01/04/2021 FROM 38 GREEN STREET HAZLEMERE BUCKINGHAMSHIRE HP15 7RA

View Document

01/04/211 April 2021 DIRECTOR APPOINTED MR BARNABY WILLIAM OSWALD

View Document

01/04/211 April 2021 DIRECTOR APPOINTED MRS MELISSA JANE EDWARDS

View Document

01/04/211 April 2021 SECRETARY APPOINTED MRS MELISSA JANE EDWARDS

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES

View Document

18/06/2018 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/07/189 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

03/05/173 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/03/161 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/03/144 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/03/134 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/02/1228 February 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/03/1130 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAISLEY / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACKIE KAY PAISLEY / 26/02/2010

View Document

26/02/1026 February 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED DIRECTOR NICOLA HUTTON

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP HUTTON

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/05/0823 May 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/05/0525 May 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 REGISTERED OFFICE CHANGED ON 05/04/05 FROM: 5 MILL ROAD MARLOW BUCKINGHAMSHIRE SL7 1PX

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

06/03/046 March 2004 SECRETARY RESIGNED

View Document

26/02/0426 February 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


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