ON YOUR SIDE LTD

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

17/05/2417 May 2024 Application to strike the company off the register

View Document

16/02/2416 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

11/05/2311 May 2023 Director's details changed for Mr James Edward Burden on 2023-05-01

View Document

07/02/237 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

08/02/228 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

11/05/2111 May 2021 CONFIRMATION STATEMENT MADE ON 05/05/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

11/02/2011 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

12/02/1912 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/05/189 May 2018 SAIL ADDRESS CHANGED FROM: 3 SYKES GARDENS UPPER BASILDON READING RG8 8AH ENGLAND

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM WILLOWBANK WELL MEADOW SHAW NEWBURY RG14 2DS ENGLAND

View Document

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM 3 SYKES GARDENS UPPER BASILDON READING RG8 8AH ENGLAND

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/05/177 May 2017 SAIL ADDRESS CHANGED FROM: 7 OAK FARM CLOSE MILCOMBE BANBURY OXFORDSHIRE OX15 4GB ENGLAND

View Document

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

View Document

07/05/177 May 2017 REGISTERED OFFICE CHANGED ON 07/05/2017 FROM 7 OAK FARM CLOSE MILCOMBE BANBURY OXFORDSHIRE OX15 4GB

View Document

07/09/167 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/05/1613 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

18/12/1518 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/05/1514 May 2015 SAIL ADDRESS CHANGED FROM: 33 QUICKSILVER WAY ANDOVER HAMPSHIRE SP11 6TW ENGLAND

View Document

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM 33 QUICKSILVER WAY ANDOVER HAMPSHIRE SP11 6TW

View Document

14/05/1514 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

26/10/1426 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/05/147 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/05/1320 May 2013 SAIL ADDRESS CHANGED FROM: C/O JAMES BURDEN 23 WYVERN PLACE WARNHAM HORSHAM WEST SUSSEX RH12 3QU ENGLAND

View Document

20/05/1320 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM 33 QUICKSILVER WAY ANDOVER HAMPSHIRE SP11 6TW ENGLAND

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM C/O 33 QUICKSILVER WAY PO BOX PICKET TWE 33 QUICKSILVER WAY ANDOVER HAMPSHIRE SP11 6TW UNITED KINGDOM

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM 23 WYVERN PLACE WARNHAM HORSHAM WEST SUSSEX RH12 3QU UNITED KINGDOM

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

16/05/1216 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD BURDEN / 03/05/2012

View Document

15/05/1215 May 2012 REGISTERED OFFICE CHANGED ON 15/05/2012 FROM C/O 23 WYVERN PLACE 23 WYVERN PLACE WARNHAM HORSHAM WEST SUSSEX RH12 3QU UNITED KINGDOM

View Document

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM STILE COTTAGE, SEALE LANE PUTTENHAM GUILDFORD SURREY GU3 1AX

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/05/1116 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/05/1018 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD BURDEN / 05/05/2010

View Document

30/01/1030 January 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL HEELEY

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/10/0916 October 2009 SAIL ADDRESS CREATED

View Document

16/10/0916 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 702-CONT RE PUR OWN SHARES

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED SECRETARY JEAN COOK

View Document

10/07/0910 July 2009 SECRETARY APPOINTED MR MICHAEL RENALD HEELEY

View Document

02/06/092 June 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

30/05/0730 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/05/0730 May 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/05/0730 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

17/05/0617 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/0617 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 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