ON SITE SERVICES (GRAVESEND) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

25/05/2525 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/05/2428 May 2024 Micro company accounts made up to 2023-08-31

View Document

26/05/2426 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/06/2321 June 2023 Micro company accounts made up to 2022-08-31

View Document

10/06/2310 June 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/05/2221 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

26/05/2126 May 2021 CONFIRMATION STATEMENT MADE ON 12/05/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/05/2030 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

20/09/1720 September 2017 PREVEXT FROM 30/08/2017 TO 31/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM CHARLES LAKE HOUSE CLAIRE CAUSEWAY CROSSWAYS BUSINESS PARK DARTFORD KENT DA2 6QA

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/06/169 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

18/05/1618 May 2016 PREVSHO FROM 31/08/2015 TO 30/08/2015

View Document

16/06/1516 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM 16-17 COPPERFIELDS SPITAL STREET DARTFORD KENT DA1 2DE

View Document

09/06/149 June 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/06/1312 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/07/1216 July 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/06/1111 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM RANDALL WRIGHT / 01/05/2010

View Document

02/07/102 July 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TIMOTHY TITLEY / 01/05/2010

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/10/0810 October 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

25/05/0725 May 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

19/08/0419 August 2004 REGISTERED OFFICE CHANGED ON 19/08/04 FROM: HANOVER HOUSE 18 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1ED

View Document

21/06/0421 June 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

26/02/0126 February 2001 REGISTERED OFFICE CHANGED ON 26/02/01 FROM: DOUGLAS HOUSE 19 EAST STREET TONBRIDGE KENT TN9 1HP

View Document

23/05/0023 May 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

21/05/9921 May 1999 RETURN MADE UP TO 12/05/99; NO CHANGE OF MEMBERS

View Document

21/04/9921 April 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

26/05/9826 May 1998 RETURN MADE UP TO 12/05/98; FULL LIST OF MEMBERS

View Document

06/02/986 February 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

29/06/9729 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

30/05/9730 May 1997 RETURN MADE UP TO 12/05/97; NO CHANGE OF MEMBERS

View Document

13/09/9613 September 1996 NEW SECRETARY APPOINTED

View Document

13/09/9613 September 1996 SECRETARY RESIGNED

View Document

08/07/968 July 1996 RETURN MADE UP TO 12/05/96; FULL LIST OF MEMBERS

View Document

05/12/955 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

29/11/9529 November 1995 £ NC 0/100000 31/10

View Document

29/11/9529 November 1995 £ 9900 31/10/95

View Document

11/05/9511 May 1995 RETURN MADE UP TO 12/05/95; NO CHANGE OF MEMBERS

View Document

16/01/9516 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

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

24/05/9424 May 1994 RETURN MADE UP TO 12/05/94; NO CHANGE OF MEMBERS

View Document

01/03/941 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

20/05/9320 May 1993 RETURN MADE UP TO 12/05/93; FULL LIST OF MEMBERS

View Document

10/02/9310 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

14/05/9214 May 1992 RETURN MADE UP TO 12/05/92; NO CHANGE OF MEMBERS

View Document

08/04/928 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

24/07/9124 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

24/07/9124 July 1991 RETURN MADE UP TO 12/05/91; NO CHANGE OF MEMBERS

View Document

09/05/919 May 1991 REGISTERED OFFICE CHANGED ON 09/05/91 FROM: WHARF HOUSE MEDWAY WHARF ROAD TONBRIDGE KENT TN9 1RE

View Document

09/04/919 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9020 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

21/06/9021 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/892 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

19/05/8919 May 1989 RETURN MADE UP TO 12/05/89; FULL LIST OF MEMBERS

View Document

14/04/8914 April 1989 REGISTERED OFFICE CHANGED ON 14/04/89 FROM: THE CORN EXCHANGE BANK STREET TONBRIDGE KENT TN9 1BL

View Document

17/03/8817 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

19/02/8819 February 1988 RETURN MADE UP TO 29/01/88; FULL LIST OF MEMBERS

View Document

09/09/869 September 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

30/07/8630 July 1986 SECRETARY RESIGNED

View Document

29/07/8629 July 1986 CERTIFICATE OF INCORPORATION

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