ON SET TECH LTD

Company Documents

DateDescription
16/02/2516 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-22 with updates

View Document

25/06/2125 June 2021 Previous accounting period shortened from 2021-05-31 to 2021-03-26

View Document

26/03/2126 March 2021 Annual accounts for year ending 26 Mar 2021

View Accounts

04/03/204 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/10/1816 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

31/05/1831 May 2018 PSC'S CHANGE OF PARTICULARS / JOSHUA CALLIS-SMITH / 31/05/2018

View Document

27/11/1727 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 PSC'S CHANGE OF PARTICULARS / JOSHUA CALLIS-SMITH / 01/10/2017

View Document

02/11/172 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON KEVIN CHUBBOCK

View Document

02/11/172 November 2017 DIRECTOR APPOINTED SIMON KEVIN CHUBBOCK

View Document

02/11/172 November 2017 DIRECTOR APPOINTED CLAIRE HOPPER

View Document

02/11/172 November 2017 DIRECTOR APPOINTED AGNES BRITTA CECILIA LUNDSTROM

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/03/1714 March 2017 09/03/17 STATEMENT OF CAPITAL GBP 1

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/06/1613 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/07/1510 July 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

22/01/1522 January 2015 REGISTERED OFFICE CHANGED ON 22/01/2015 FROM 10 BLENHEIM TERRACE LEEDS LS2 9HX

View Document

17/01/1517 January 2015 REGISTERED OFFICE CHANGED ON 17/01/2015 FROM 43 ASTON TERRACE LEEDS LS13 2DE UNITED KINGDOM

View Document

17/01/1517 January 2015 Annual return made up to 29 May 2014 with full list of shareholders

View Document

06/09/146 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/05/1329 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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