OPENSITE CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

25/03/2525 March 2025 Current accounting period shortened from 2025-07-30 to 2025-03-31

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

09/07/249 July 2024 Certificate of change of name

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

06/02/246 February 2024 Termination of appointment of Jamie Crocker as a director on 2024-02-05

View Document

01/01/241 January 2024 Director's details changed for Jamie Crocker on 2023-12-18

View Document

01/01/241 January 2024 Director's details changed for Mr Jeremy Keith Suttling on 2023-12-18

View Document

01/01/241 January 2024 Change of details for Mr Jeremy Keith Suttling as a person with significant control on 2023-12-18

View Document

18/12/2318 December 2023 Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG to 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE on 2023-12-18

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/06/236 June 2023 Director's details changed for Jamie Crocker on 2023-05-26

View Document

06/06/236 June 2023 Director's details changed for Mr Jeremy Keith Suttling on 2023-05-26

View Document

06/06/236 June 2023 Change of details for Mr Jeremy Keith Suttling as a person with significant control on 2023-05-26

View Document

28/01/2328 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2021-08-05 with updates

View Document

20/05/2220 May 2022 Termination of appointment of Deborah Lee Suttling as a secretary on 2022-05-19

View Document

20/05/2220 May 2022 Cessation of Deborah Lee Suttling as a person with significant control on 2021-08-05

View Document

20/01/2220 January 2022 Change of details for Mr Jeremy Keith Suttling as a person with significant control on 2022-01-20

View Document

20/01/2220 January 2022 Director's details changed for Mr Jeremy Keith Suttling on 2022-01-20

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

28/07/2128 July 2021 Director's details changed for Jamie Crocker on 2021-07-26

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

30/10/1930 October 2019 FULL ACCOUNTS MADE UP TO 30/07/19

View Document

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

29/07/1929 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/07/18

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

26/04/1926 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

30/07/1830 July 2018 Annual accounts for year ending 30 Jul 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES

View Document

20/04/1820 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY KEITH SUTTLING / 07/09/2017

View Document

18/09/1718 September 2017 PSC'S CHANGE OF PARTICULARS / MR JEREMY KEITH SUTTLING / 07/09/2017

View Document

18/09/1718 September 2017 PSC'S CHANGE OF PARTICULARS / MRS DEBORAH LEE SUTTLING / 07/09/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE CROCKER / 02/05/2014

View Document

21/07/1521 July 2015 01/01/15 STATEMENT OF CAPITAL GBP 20000

View Document

09/07/159 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/09/144 September 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR HUW OFFORD

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/08/136 August 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/05/1324 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH LEE SUTTLING / 24/05/2013

View Document

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY KEITH SUTTLING / 24/05/2013

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

26/11/1226 November 2012 SECRETARY APPOINTED MRS DEBORAH LEE SUTTLING

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, SECRETARY JUDITH SUTTLING

View Document

12/07/1212 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/12/1115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY KEITH SUTTLING / 15/12/2011

View Document

16/08/1116 August 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/07/109 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

30/01/1030 January 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

27/07/0927 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

16/09/0816 September 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

14/04/0814 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY SUTTLING / 14/04/2008

View Document

23/01/0823 January 2008 COMPANY NAME CHANGED J.K.S. CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 23/01/08

View Document

16/10/0716 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

09/07/079 July 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

30/07/0530 July 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

30/07/0230 July 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 NEW SECRETARY APPOINTED

View Document

22/04/0222 April 2002 SECRETARY RESIGNED

View Document

20/12/0120 December 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

12/08/9912 August 1999 RETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9910 May 1999 REGISTERED OFFICE CHANGED ON 10/05/99 FROM: TOWERFIELD ROAD SHOEBURYNESS ESSEX SS3 9QE

View Document

23/11/9823 November 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

17/09/9817 September 1998 RETURN MADE UP TO 16/07/98; FULL LIST OF MEMBERS

View Document

07/09/987 September 1998 £ NC 2000/100000 31/07/98

View Document

07/09/987 September 1998 NC INC ALREADY ADJUSTED 31/07/98

View Document

14/10/9714 October 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

22/07/9722 July 1997 RETURN MADE UP TO 16/07/97; FULL LIST OF MEMBERS

View Document

24/01/9724 January 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

04/09/964 September 1996 RETURN MADE UP TO 16/07/96; FULL LIST OF MEMBERS

View Document

30/08/9630 August 1996 REGISTERED OFFICE CHANGED ON 30/08/96 FROM: CHARTER HOUSE 105 LEIGH ROAD LEIGH-ON-SEA ESSEX

View Document

28/08/9628 August 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

29/07/9629 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9517 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

21/07/9521 July 1995 RETURN MADE UP TO 16/07/95; NO CHANGE OF MEMBERS

View Document

02/03/952 March 1995 ADOPT MEM AND ARTS 20/01/95

View Document

02/03/952 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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

18/10/9418 October 1994 RETURN MADE UP TO 16/07/94; NO CHANGE OF MEMBERS

View Document

28/09/9428 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

21/07/9321 July 1993 RETURN MADE UP TO 16/07/93; FULL LIST OF MEMBERS

View Document

17/06/9317 June 1993 NEW DIRECTOR APPOINTED

View Document

17/06/9317 June 1993 NEW SECRETARY APPOINTED

View Document

30/07/9230 July 1992 DIRECTOR RESIGNED

View Document

30/07/9230 July 1992 SECRETARY RESIGNED

View Document

16/07/9216 July 1992 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