ON-SITE TECHNICAL LTD.

Company Documents

DateDescription
07/04/207 April 2020 FIRST GAZETTE

View Document

11/12/1911 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

16/11/1816 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR CATHERINE RAO

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

17/10/1717 October 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/10/1717 October 2017 COMPANY NAME CHANGED LABOUR ONLY CONSTRUCTION SERVICES LIMITED CERTIFICATE ISSUED ON 17/10/17

View Document

03/10/173 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

22/09/1622 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED MRS CATHERINE RAO

View Document

05/02/165 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

18/11/1518 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

09/02/159 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 2ND FLOOR ARUNDEL HOUSE 40-44 ARUNDEL STREET PORTSMOUTH HAMPSHIRE PO1 1RT

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, SECRETARY FREDERICK DUNAWAY

View Document

15/09/1415 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

22/01/1422 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

29/08/1329 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

15/01/1315 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR FREDERICK DUNAWAY / 01/01/2013

View Document

15/01/1315 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

21/08/1221 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN DAVID BURNETT / 26/09/2011

View Document

31/01/1231 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

21/10/1121 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

04/02/114 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

10/11/1010 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

09/02/109 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR FREDERICK DUNAWAY / 01/11/2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN DAVID BURNETT / 01/11/2009

View Document

09/02/109 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

15/12/0915 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

23/01/0923 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

09/09/089 September 2008 PREVEXT FROM 31/01/2008 TO 31/03/2008

View Document

26/02/0826 February 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 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