OFF SITE SOLUTIONS (R T) LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Group of companies' accounts made up to 2024-12-31

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/08/2428 August 2024 Cessation of Raymond Bob Tonkinson as a person with significant control on 2024-01-26

View Document

21/06/2421 June 2024 Notification of Joyce Olivia Tonkinson as a person with significant control on 2024-01-26

View Document

28/03/2428 March 2024 Group of companies' accounts made up to 2023-12-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

01/10/221 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

07/10/217 October 2021 Satisfaction of charge 051513780006 in full

View Document

25/09/2125 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

27/01/1527 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

24/09/1424 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR IAN BOLTON

View Document

16/01/1416 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

25/11/1325 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 051513780007

View Document

25/10/1325 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 051513780006

View Document

22/10/1322 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/10/1322 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/10/1322 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/05/1324 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/05/1314 May 2013 PREVSHO FROM 30/06/2013 TO 31/12/2012

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH BROWNE

View Document

31/01/1331 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

28/01/1328 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

09/11/129 November 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

07/11/127 November 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

07/11/127 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/10/125 October 2012 PREVSHO FROM 31/12/2012 TO 30/06/2012

View Document

05/09/125 September 2012 FORM 123

View Document

05/09/125 September 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/07/125 July 2012 DIRECTOR APPOINTED MR IAN BOLTON

View Document

24/01/1224 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

12/01/1212 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/11/1125 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/10/115 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

14/06/1114 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

18/04/1118 April 2011 SECTION 519

View Document

22/03/1122 March 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/1118 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/09/1011 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/09/109 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/08/1027 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TONKINSON / 11/06/2010

View Document

09/07/109 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TONKINSON / 11/06/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTONY MARK EDWARD STEPHENS / 25/01/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH DOUGLAS BROWNE / 11/06/2010

View Document

09/07/109 July 2010 SECRETARY'S CHANGE OF PARTICULARS / LEE CHARLES HARDING / 11/06/2010

View Document

26/04/1026 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/04/1026 April 2010 AMENDED FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/07/0914 July 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/12/0827 December 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/12/0827 December 2008 NC INC ALREADY ADJUSTED 18/12/08

View Document

10/10/0810 October 2008 DIRECTOR APPOINTED JAMES ANTONY MARK EDWARD STEPHENS

View Document

11/07/0811 July 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

12/03/0812 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

15/02/0815 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

12/02/0812 February 2008 REGISTERED OFFICE CHANGED ON 12/02/08 FROM: G OFFICE CHANGED 12/02/08 C/O DEANESTOR PLC WARREN WAY CROWN FARM BUSINESS PARK MANSFIELD NOTTINGHAMSHIRE NG19 0FL

View Document

03/09/073 September 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/09/0622 September 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06

View Document

26/11/0526 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0513 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

10/07/0510 July 2005 NC INC ALREADY ADJUSTED 30/06/05

View Document

10/07/0510 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 COMPANY NAME CHANGED R. T. PORTLAND LIMITED CERTIFICATE ISSUED ON 23/02/05

View Document

16/02/0516 February 2005 NEW SECRETARY APPOINTED

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 REGISTERED OFFICE CHANGED ON 16/02/05 FROM: G OFFICE CHANGED 16/02/05 ST PETERS HOUSE HARTSHEAD SHEFFIELD SOUTH YORKSHIRE S1 2EL

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

11/02/0511 February 2005 SECRETARY RESIGNED

View Document

03/02/053 February 2005 COMPANY NAME CHANGED IMCO (302004) LIMITED CERTIFICATE ISSUED ON 03/02/05

View Document

11/06/0411 June 2004 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