ONTIME PARKING SOLUTIONS LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Accounts for a small company made up to 2024-06-30

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

15/03/2415 March 2024 Accounts for a small company made up to 2023-06-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

22/03/2322 March 2023 Accounts for a small company made up to 2022-06-30

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

05/04/225 April 2022 Accounts for a small company made up to 2021-06-30

View Document

21/07/2021 July 2020 FULL ACCOUNTS MADE UP TO 30/06/20

View Document

18/11/1918 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN CYRIL BRINKLOW / 15/11/2019

View Document

18/11/1918 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL CLEMENT SCOTT / 15/11/2019

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

19/07/1919 July 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

19/07/1819 July 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM UNIT 2 LANGLEY PARK WATERSIDE DRIVE LANGLEY SLOUGH SL3 6AD

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

26/07/1726 July 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

25/07/1625 July 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

23/09/1523 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

27/07/1527 July 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM UNIT 2 WATERSIDE DRIVE LANGLEY SLOUGH SL3 6AD ENGLAND

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 3RD FLOOR 11 HILL STREET LONDON W1J 5LF

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN CYRIL BRINKLOW / 16/10/2014

View Document

30/09/1430 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

30/07/1430 July 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, DIRECTOR EDWIN LEWIS

View Document

03/10/133 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

04/10/124 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

17/07/1217 July 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

04/10/114 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

03/08/113 August 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

13/10/1013 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

21/07/1021 July 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED MR EDWIN CHARLES LEWIS

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BRINKLOW

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 2ND FLOOR 63 CURZON STREET LONDON W1J 8PD

View Document

05/11/095 November 2009 DIRECTOR APPOINTED MR PAUL CLEMENT SCOTT

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, DIRECTOR STUART MCLAUGHLAN

View Document

16/10/0916 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

29/09/0929 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

14/07/0914 July 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

31/03/0931 March 2009 COMPANY NAME CHANGED ARCADE TRAFFIC MANAGEMENT LIMITED CERTIFICATE ISSUED ON 31/03/09

View Document

07/10/087 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN KEMP

View Document

17/07/0817 July 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

13/03/0713 March 2007 REDUCTION OF ISSUED CAPITAL

View Document

08/03/078 March 2007 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

08/02/078 February 2007 REDUCE ISSUED CAPITAL 26/01/07

View Document

25/09/0625 September 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

02/11/052 November 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

30/06/0530 June 2005 REGISTERED OFFICE CHANGED ON 30/06/05 FROM: 6 STRATTON STREET LONDON W1J 8LD

View Document

17/12/0417 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

06/12/036 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

10/08/0310 August 2003 DIRECTOR RESIGNED

View Document

10/08/0310 August 2003 DIRECTOR RESIGNED

View Document

09/08/039 August 2003 SALE OF ASSETS 01/06/03

View Document

11/11/0211 November 2002 DIRECTOR RESIGNED

View Document

25/10/0225 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03

View Document

19/09/0219 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/0219 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/0219 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

07/02/027 February 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/11/0115 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/018 October 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/02/0113 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/005 October 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/04/0027 April 2000 DIRECTOR RESIGNED

View Document

04/02/004 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9913 October 1999 RETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS

View Document

14/04/9914 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/03/999 March 1999 NEW DIRECTOR APPOINTED

View Document

01/03/991 March 1999 COMPANY NAME CHANGED M.L. CAR PARKS LIMITED CERTIFICATE ISSUED ON 01/03/99

View Document

15/01/9915 January 1999 NC INC ALREADY ADJUSTED 30/12/98

View Document

15/01/9915 January 1999 £ NC 10000/1000000 30/12/98

View Document

14/10/9814 October 1998 RETURN MADE UP TO 21/09/98; NO CHANGE OF MEMBERS

View Document

06/07/986 July 1998 NEW DIRECTOR APPOINTED

View Document

08/06/988 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/01/986 January 1998 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/12/97

View Document

06/01/986 January 1998 NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 DIRECTOR RESIGNED

View Document

16/12/9716 December 1997 REGISTERED OFFICE CHANGED ON 16/12/97 FROM: 3 NORTH HILL COLCHESTER ESSEX CO1 1D2

View Document

16/12/9716 December 1997 NEW SECRETARY APPOINTED

View Document

16/12/9716 December 1997 NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 SECRETARY RESIGNED

View Document

11/12/9711 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/9711 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/9711 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 21/09/97; FULL LIST OF MEMBERS

View Document

11/12/9611 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

10/10/9610 October 1996 RETURN MADE UP TO 21/09/96; FULL LIST OF MEMBERS

View Document

24/10/9524 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

25/09/9525 September 1995 RETURN MADE UP TO 21/09/95; NO CHANGE OF MEMBERS

View Document

13/02/9513 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

03/01/953 January 1995 NEW DIRECTOR APPOINTED

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

20/10/9420 October 1994 RETURN MADE UP TO 21/09/94; NO CHANGE OF MEMBERS

View Document

01/08/941 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

02/11/932 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

22/09/9322 September 1993 RETURN MADE UP TO 21/09/93; FULL LIST OF MEMBERS

View Document

07/10/927 October 1992 RETURN MADE UP TO 21/09/92; NO CHANGE OF MEMBERS

View Document

21/09/9221 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9217 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/06/9225 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

17/10/9117 October 1991 RETURN MADE UP TO 21/09/91; NO CHANGE OF MEMBERS

View Document

29/10/9029 October 1990 RETURN MADE UP TO 24/09/90; FULL LIST OF MEMBERS

View Document

29/10/9029 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

26/10/8926 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

26/10/8926 October 1989 RETURN MADE UP TO 21/09/89; FULL LIST OF MEMBERS

View Document

24/02/8924 February 1989 RETURN MADE UP TO 16/02/89; FULL LIST OF MEMBERS

View Document

24/02/8924 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

22/03/8822 March 1988 RETURN MADE UP TO 02/03/88; FULL LIST OF MEMBERS

View Document

22/03/8822 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

02/09/872 September 1987 RETURN MADE UP TO 21/07/87; FULL LIST OF MEMBERS

View Document

02/09/872 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

03/11/863 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

03/11/863 November 1986 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

02/10/752 October 1975 MEMORANDUM OF ASSOCIATION

View Document

14/03/6614 March 1966 CERTIFICATE OF INCORPORATION

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