ON-SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Registration of charge 076405330002, created on 2025-07-31 |
28/05/2528 May 2025 | Termination of appointment of Raymond Michael Dodd as a director on 2025-05-28 |
10/03/2510 March 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
04/10/244 October 2024 | Confirmation statement made on 2024-09-26 with updates |
16/04/2416 April 2024 | Change of details for Mr Michael David Harvey as a person with significant control on 2024-04-16 |
12/04/2412 April 2024 | Total exemption full accounts made up to 2023-12-31 |
25/01/2425 January 2024 | Notification of Michael Mountfield as a person with significant control on 2023-11-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/10/2323 October 2023 | Director's details changed for Mrs Raymond Michael Dodd on 2023-10-17 |
18/10/2318 October 2023 | Appointment of Mrs Raymond Michael Dodd as a director on 2023-10-17 |
18/10/2318 October 2023 | Appointment of Mrs Gillian Patricia Harvey as a director on 2023-10-17 |
03/10/233 October 2023 | Confirmation statement made on 2023-09-26 with no updates |
27/06/2327 June 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/10/2227 October 2022 | Confirmation statement made on 2022-09-26 with updates |
18/02/2218 February 2022 | Unaudited abridged accounts made up to 2021-12-31 |
08/02/228 February 2022 | Previous accounting period shortened from 2022-05-31 to 2021-12-31 |
06/01/226 January 2022 | Registration of charge 076405330001, created on 2022-01-05 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/10/2127 October 2021 | Confirmation statement made on 2021-09-26 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/09/1920 September 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
22/05/1922 May 2019 | REGISTERED OFFICE CHANGED ON 22/05/2019 FROM CROFT CHAMBERS 11 BANCROFT HITCHIN HERTFORDSHIRE SG5 1JQ |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
05/12/185 December 2018 | APPOINTMENT TERMINATED, DIRECTOR DAVID KILSHAW |
05/11/185 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
23/01/1823 January 2018 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16 |
09/08/179 August 2017 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL DAVID HARVEY / 27/07/2017 |
09/08/179 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID HARVEY / 27/07/2017 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
19/10/1619 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
13/05/1613 May 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
21/01/1621 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
27/07/1527 July 2015 | 15/07/15 STATEMENT OF CAPITAL GBP 1800 |
27/07/1527 July 2015 | ADOPT ARTICLES 15/07/2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
30/03/1530 March 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
09/03/159 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
09/04/149 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID HARVEY / 01/11/2013 |
09/04/149 April 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
31/03/1431 March 2014 | REGISTERED OFFICE CHANGED ON 31/03/2014 FROM DEVONSHIRE BUSINESS CENTRE WORKS ROAD LETCHWORTH HERTFORDSHIRE SG6 1GJ UNITED KINGDOM |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
09/07/139 July 2013 | 21/03/13 STATEMENT OF CAPITAL GBP 2000 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
20/03/1320 March 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
12/03/1312 March 2013 | 20/01/13 STATEMENT OF CAPITAL GBP 1000 |
11/01/1311 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
01/06/121 June 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
12/01/1212 January 2012 | DIRECTOR APPOINTED MR DAVID ANDREW KILSHAW |
31/10/1131 October 2011 | REGISTERED OFFICE CHANGED ON 31/10/2011 FROM 23 CONVENT CLOSE HITCHIN HERTFORDSHIRE SG5 1QN ENGLAND |
19/05/1119 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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