ON SET TECH LTD
Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 16/02/2516 February 2025 | Confirmation statement made on 2025-02-05 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 24/09/2424 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 19/02/2419 February 2024 | Confirmation statement made on 2024-02-05 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 16/02/2316 February 2023 | Confirmation statement made on 2023-02-05 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 06/05/226 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 29/06/2129 June 2021 | Confirmation statement made on 2021-06-22 with updates |
| 25/06/2125 June 2021 | Previous accounting period shortened from 2021-05-31 to 2021-03-26 |
| 26/03/2126 March 2021 | Annual accounts for year ending 26 Mar 2021 |
| 04/03/204 March 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 16/10/1816 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES |
| 21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
| 31/05/1831 May 2018 | PSC'S CHANGE OF PARTICULARS / JOSHUA CALLIS-SMITH / 31/05/2018 |
| 27/11/1727 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
| 02/11/172 November 2017 | PSC'S CHANGE OF PARTICULARS / JOSHUA CALLIS-SMITH / 01/10/2017 |
| 02/11/172 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON KEVIN CHUBBOCK |
| 02/11/172 November 2017 | DIRECTOR APPOINTED SIMON KEVIN CHUBBOCK |
| 02/11/172 November 2017 | DIRECTOR APPOINTED CLAIRE HOPPER |
| 02/11/172 November 2017 | DIRECTOR APPOINTED AGNES BRITTA CECILIA LUNDSTROM |
| 23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 14/03/1714 March 2017 | 09/03/17 STATEMENT OF CAPITAL GBP 1 |
| 24/11/1624 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 13/06/1613 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
| 21/08/1521 August 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 10/07/1510 July 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
| 22/01/1522 January 2015 | REGISTERED OFFICE CHANGED ON 22/01/2015 FROM 10 BLENHEIM TERRACE LEEDS LS2 9HX |
| 17/01/1517 January 2015 | REGISTERED OFFICE CHANGED ON 17/01/2015 FROM 43 ASTON TERRACE LEEDS LS13 2DE UNITED KINGDOM |
| 17/01/1517 January 2015 | Annual return made up to 29 May 2014 with full list of shareholders |
| 06/09/146 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 29/05/1329 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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