SHRED-ON-SITE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Change of details for Mass Holdings and Investments Limited as a person with significant control on 2025-04-08

View Document

15/04/2515 April 2025 Memorandum and Articles of Association

View Document

15/04/2515 April 2025 Resolutions

View Document

09/04/259 April 2025 Appointment of Mrs Natalie Rebecca Matthews as a director on 2025-04-04

View Document

08/04/258 April 2025 Termination of appointment of Scott James Chandler as a director on 2025-04-04

View Document

08/04/258 April 2025 Termination of appointment of Stephen Geeves as a secretary on 2025-04-04

View Document

08/04/258 April 2025 Termination of appointment of Stephen Geeves as a director on 2025-04-04

View Document

08/04/258 April 2025 Termination of appointment of Adam Jonathan Chandler as a director on 2025-04-04

View Document

08/04/258 April 2025 Termination of appointment of Mark Coombes as a director on 2025-04-04

View Document

08/04/258 April 2025 Appointment of Mr Daniel John Baker as a director on 2025-04-04

View Document

08/04/258 April 2025 Appointment of Charles Antony Lawrence Skinner as a director on 2025-04-04

View Document

08/04/258 April 2025 Registered office address changed from Unit 9 Trafalgar Way Camberley Surrey GU15 3BN England to Optima Park Unit 4 Thomas Road Dartford DA1 4QX on 2025-04-08

View Document

07/03/257 March 2025 Satisfaction of charge 1 in full

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-02 with updates

View Document

10/01/2510 January 2025 Satisfaction of charge 2 in full

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-03-02 with updates

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

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

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

04/01/214 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

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

View Accounts

13/06/1913 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

24/07/1824 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MASS HOLDINGS AND INVESTMENTS LIMITED

View Document

24/07/1824 July 2018 CESSATION OF ADAM JONATHAN CHANDLER AS A PSC

View Document

13/06/1813 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

28/06/1728 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM 2 LAKE END COURT TAPLOW ROAD, TAPLOW MAIDENHEAD BERKSHIRE SL6 0JQ

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEEVES / 01/03/2016

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JAMES CHANDLER / 01/03/2016

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK COOMBES / 01/03/2016

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JONATHAN CHANDLER / 01/03/2016

View Document

22/04/1622 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN GEEVES / 01/03/2016

View Document

22/04/1622 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/03/1626 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/04/1514 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/05/142 May 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/12/1312 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

26/04/1326 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/07/1122 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/05/119 May 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

18/03/1118 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/05/1014 May 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK COOMBES / 01/03/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JONATHAN CHANDLER / 01/03/2010

View Document

12/05/1012 May 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN GEEVES / 08/03/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT JAMES CHANDLER / 08/03/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEEVES / 08/03/2010

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

02/06/072 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0727 April 2007 SECRETARY RESIGNED

View Document

27/04/0727 April 2007 DIRECTOR RESIGNED

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 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