ON SITE SERVICES MANAGEMENT LTD

Company Documents

DateDescription
28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/08/1224 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE SHORT / 01/06/2011

View Document

25/08/1125 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/08/1020 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE SHORT / 07/08/2010

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR PATRICK GRANEY

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED ALISON JANE SHORT

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/09/0713 September 2007 RETURN MADE UP TO 07/08/07; NO CHANGE OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 REGISTERED OFFICE CHANGED ON 22/10/02 FROM: G OFFICE CHANGED 22/10/02 32 PARK STREET UTTOXETER STAFFORDSHIRE ST14 7AG

View Document

20/09/0220 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/023 September 2002 NEW SECRETARY APPOINTED

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 REGISTERED OFFICE CHANGED ON 03/09/02 FROM: G OFFICE CHANGED 03/09/02 80 CANBERRA CRESCENT MEIR PARK STOKE ON TRENT ST3 7RA

View Document

03/09/023 September 2002 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

12/08/0212 August 2002 SECRETARY RESIGNED

View Document

12/08/0212 August 2002 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 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