ON TIME SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Director's details changed for Mr Rodolfo Leonardelli on 2024-12-13

View Document

13/12/2413 December 2024 Change of details for Mr Rodolfo Leonardelli as a person with significant control on 2024-12-13

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES

View Document

10/06/1910 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

06/09/186 September 2018 PSC'S CHANGE OF PARTICULARS / MR RODOLFO LEONARDELLI / 06/04/2016

View Document

13/03/1813 March 2018 30/09/17 UNAUDITED ABRIDGED

View Document

26/01/1826 January 2018 REGISTERED OFFICE CHANGED ON 26/01/2018 FROM SUITE 208 BRITANNIA HOUSE 1-11 GLENTHORNE ROAD HAMMERSMITH LONDON W6 0LH ENGLAND

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

01/09/171 September 2017 REGISTERED OFFICE CHANGED ON 01/09/2017 FROM 402 BRITANNIA HOUSE 1-11 GLENTHORNE ROAD LONDON W6 0LH

View Document

17/02/1717 February 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

10/11/1510 November 2015 30/09/15 TOTAL EXEMPTION FULL

View Document

07/10/157 October 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / RODOLFO LEONARDELLI / 07/10/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/11/1414 November 2014 30/09/14 TOTAL EXEMPTION FULL

View Document

13/11/1413 November 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

06/11/146 November 2014 REGISTERED OFFICE CHANGED ON 06/11/2014 FROM 35 OSPREY COURT OSPREY ROAD WALTHAM ABBEY EN9 3RZ ENGLAND

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/09/132 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information