ONSOURCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Director's details changed for Mrs Marcelle Quail on 2025-05-17

View Document

22/04/2522 April 2025 Registered office address changed from 6B Parkway Porters Wood St. Albans Hertfordshire AL3 6PA England to 13 Arm and Sword Lane Old Hatfield Hertfordshire AL9 5EH on 2025-04-22

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

05/11/245 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

08/12/238 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

23/01/2023 January 2020 PSC'S CHANGE OF PARTICULARS / MS MARCELLE QUAIL / 23/01/2020

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARCELLE QUAIL / 23/01/2020

View Document

23/08/1923 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / MS MARCELLE QUAIL / 19/01/2019

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES RICHARD TUDOR WALTON / 19/01/2019

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

05/12/185 December 2018 CURREXT FROM 31/01/2019 TO 31/03/2019

View Document

04/10/184 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

09/10/179 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARCELLE QUAIL / 19/01/2017

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD TUDOR WALTON / 19/01/2017

View Document

06/09/166 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD TUDOR WILSON / 05/09/2016

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM 78 MILL LANE LONDON NW6 1JZ UNITED KINGDOM

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, SECRETARY NORTHSIDE COMPANY SECRETARIAL SERVICES LIMITED

View Document

20/01/1620 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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