ONSITE SUPPORT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewFull accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/12/2423 December 2024 Director's details changed for Mrs Lydia Mabel Lynes on 2024-12-11

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

27/08/2427 August 2024 Full accounts made up to 2023-12-31

View Document

13/06/2413 June 2024 Change of details for Onsite Support Holdings Limited as a person with significant control on 2016-04-06

View Document

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

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

13/07/2313 July 2023 Full accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-09 with no updates

View Document

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

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

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

16/07/2116 July 2021 Full accounts made up to 2020-12-31

View Document

25/06/1925 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/06/1911 June 2019 ADOPT ARTICLES 24/05/2019

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

27/06/1827 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

18/12/1718 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN LYNES / 27/11/2017

View Document

15/12/1715 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HENRY LYNES / 27/11/2017

View Document

15/12/1715 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN LYNES / 27/11/2017

View Document

15/12/1715 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYDIA MABEL LYNES / 27/11/2017

View Document

26/05/1726 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

06/09/166 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/03/164 March 2016 ADOPT ARTICLES 31/10/2015

View Document

04/03/164 March 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

08/01/168 January 2016 Annual return made up to 29 November 2015 with full list of shareholders

View Document

02/12/152 December 2015 AUDITOR'S RESIGNATION

View Document

27/11/1527 November 2015 AUDITOR'S RESIGNATION

View Document

21/10/1521 October 2015 APPOINTMENT TERMINATED, SECRETARY RICHARD LYNES

View Document

30/04/1530 April 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

24/12/1424 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

27/12/1327 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

22/05/1322 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

27/02/1327 February 2013 Annual return made up to 29 November 2012 with full list of shareholders

View Document

22/02/1322 February 2013 01/05/12 STATEMENT OF CAPITAL GBP 1350

View Document

30/05/1230 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

25/01/1225 January 2012 Annual return made up to 29 November 2011 with full list of shareholders

View Document

29/12/1129 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/12/1129 December 2011 COMPANY NAME CHANGED ON-SITE SUPPLIES LIMITED CERTIFICATE ISSUED ON 29/12/11

View Document

23/12/1123 December 2011 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

23/12/1123 December 2011 23/12/11 STATEMENT OF CAPITAL GBP 1000

View Document

23/12/1123 December 2011 APPLICATION BY AN UNLIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

23/12/1123 December 2011 REREG UNLTD TO LTD; RES02 PASS DATE:19/12/2011

View Document

23/12/1123 December 2011 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED MR WARREN LYNES

View Document

01/02/111 February 2011 Annual return made up to 29 November 2010 with full list of shareholders

View Document

12/02/1012 February 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

29/01/0929 January 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0410 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 REGISTERED OFFICE CHANGED ON 16/07/04 FROM: WRAYS FARM HORSEHILLS ROAD HORLEY SURREY RH6 0HN

View Document

16/07/0416 July 2004

View Document

08/12/038 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0230 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 RETURN MADE UP TO 29/11/98; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 RETURN MADE UP TO 29/11/97; NO CHANGE OF MEMBERS

View Document

16/12/9616 December 1996 RETURN MADE UP TO 29/11/96; NO CHANGE OF MEMBERS

View Document

27/11/9527 November 1995 RETURN MADE UP TO 29/11/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/12/945 December 1994 RETURN MADE UP TO 29/11/94; NO CHANGE OF MEMBERS

View Document

15/12/9315 December 1993 RETURN MADE UP TO 29/11/93; NO CHANGE OF MEMBERS

View Document

08/12/928 December 1992 RETURN MADE UP TO 29/11/92; FULL LIST OF MEMBERS

View Document

05/01/925 January 1992 RETURN MADE UP TO 29/11/91; NO CHANGE OF MEMBERS

View Document

19/04/9119 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

08/12/898 December 1989 RETURN MADE UP TO 29/11/89; FULL LIST OF MEMBERS

View Document

11/04/8911 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

23/03/8923 March 1989 REGISTERED OFFICE CHANGED ON 23/03/89 FROM: 191 CONNAUGHT RD BROOKWOOD WOKING SURREY GU24 OAA

View Document

10/03/8910 March 1989 COMPANY NAME CHANGED SITE SUPPLY LINES CERTIFICATE ISSUED ON 10/03/89

View Document

01/07/881 July 1988 REGISTERED OFFICE CHANGED ON 01/07/88 FROM: UNIT B2 ULLSWATER CRESCENT COULSDON SURREY

View Document

01/07/881 July 1988

View Document

02/02/882 February 1988 COMPANY NAME CHANGED BEAVER CONSTRUCTION SUPPLIES CERTIFICATE ISSUED ON 03/02/88

View Document

14/10/8714 October 1987 RETURN MADE UP TO 25/09/87; FULL LIST OF MEMBERS

View Document

26/01/8726 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document


More Company Information