ON SITE WELDING SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/10/2422 October 2024 | Confirmation statement made on 2024-10-19 with no updates |
06/10/246 October 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-19 with no updates |
13/10/2313 October 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/12/2226 December 2022 | Micro company accounts made up to 2021-12-31 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-19 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/11/2121 November 2021 | Confirmation statement made on 2021-10-19 with no updates |
24/09/2124 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
26/10/1426 October 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
17/07/1417 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
23/10/1323 October 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
23/10/1323 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / CLARE LOUISE SKINNER / 01/10/2013 |
23/10/1323 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL SKINNER / 01/10/2013 |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
24/09/1324 September 2013 | REGISTERED OFFICE CHANGED ON 24/09/2013 FROM 18 TURNBERRY DRIVE HOLMER HEREFORD HEREFORDSHIRE HR1 1LP ENGLAND |
04/11/124 November 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
23/08/1223 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
24/10/1124 October 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
18/08/1118 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/03/1111 March 2011 | REGISTERED OFFICE CHANGED ON 11/03/2011 FROM UNIT 7 SWEETMANS YARD PLOUGH LANE HEREFORD HEREFORDSHIRE HR4 0EE ENGLAND |
09/11/109 November 2010 | Annual return made up to 19 October 2010 with full list of shareholders |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
13/08/1013 August 2010 | REGISTERED OFFICE CHANGED ON 13/08/2010 FROM 6B SWEETMANS YARD PLOUGH LANE HEREFORD HR4 0EE |
10/11/0910 November 2009 | Annual return made up to 19 October 2009 with full list of shareholders |
10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL SKINNER / 19/10/2009 |
24/07/0924 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
11/12/0811 December 2008 | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS |
17/06/0817 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
06/11/076 November 2007 | RETURN MADE UP TO 19/10/07; NO CHANGE OF MEMBERS |
26/10/0726 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
22/11/0622 November 2006 | RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS |
25/09/0625 September 2006 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06 |
20/09/0620 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
31/10/0531 October 2005 | RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS |
30/08/0530 August 2005 | REGISTERED OFFICE CHANGED ON 30/08/05 FROM: G OFFICE CHANGED 30/08/05 1 WYECLIFFE TERRACE, BATH STREET HEREFORD HEREFORDSHIRE HR1 2HG |
25/10/0425 October 2004 | NEW DIRECTOR APPOINTED |
25/10/0425 October 2004 | NEW SECRETARY APPOINTED |
19/10/0419 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
19/10/0419 October 2004 | DIRECTOR RESIGNED |
19/10/0419 October 2004 | SECRETARY RESIGNED |
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