ONSHORE CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Confirmation statement made on 2025-06-07 with no updates |
09/01/259 January 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
07/06/247 June 2024 | Confirmation statement made on 2024-06-07 with updates |
15/02/2415 February 2024 | Director's details changed for Mr Andrew Lammi on 2024-02-14 |
14/02/2414 February 2024 | Appointment of Mr Andrew Lammi as a director on 2024-02-14 |
02/01/242 January 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
07/06/237 June 2023 | Notification of Andrew Lamming as a person with significant control on 2021-08-23 |
22/02/2322 February 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
07/02/227 February 2022 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
17/06/2117 June 2021 | Secretary's details changed for Mr Andrew Lamming on 2021-06-15 |
08/12/208 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
08/06/208 June 2020 | CESSATION OF ANDREW CHARLES LAMMING AS A PSC |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
27/03/2027 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
04/06/194 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES |
04/06/184 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
01/05/181 May 2018 | PREVEXT FROM 30/10/2017 TO 31/10/2017 |
30/04/1830 April 2018 | PREVSHO FROM 30/06/2018 TO 30/10/2017 |
20/02/1820 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
28/02/1728 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
25/10/1625 October 2016 | SUB-DIVISION 29/08/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
08/06/168 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
08/06/168 June 2016 | SAIL ADDRESS CREATED |
07/01/167 January 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
08/06/158 June 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
09/06/149 June 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
12/08/1312 August 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
13/06/1313 June 2013 | REGISTERED OFFICE CHANGED ON 13/06/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
13/06/1313 June 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
13/06/1313 June 2013 | REGISTERED OFFICE CHANGED ON 13/06/2013 FROM SILVER TREES SHEATH LANE OXSHOTT LEATHERHEAD SURREY KT22 0QU ENGLAND |
26/04/1326 April 2013 | REGISTERED OFFICE CHANGED ON 26/04/2013 FROM SILVER TREES SHEATH LANE OXSHOTT KT22 0QU ENGLAND |
25/02/1325 February 2013 | REGISTERED OFFICE CHANGED ON 25/02/2013 FROM SILVER TREES SHEATH LANE OXSHOTT LEATHERHEAD SURREY KT22 0QU UNITED KINGDOM |
25/01/1325 January 2013 | REGISTERED OFFICE CHANGED ON 25/01/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
21/11/1221 November 2012 | APPOINTMENT TERMINATED, SECRETARY VANESSA LAMMING |
21/11/1221 November 2012 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LAMMING |
21/11/1221 November 2012 | REGISTERED OFFICE CHANGED ON 21/11/2012 FROM SILVER TREES SHEATH LANE OXSHOTT KT22 0QU ENGLAND |
08/11/128 November 2012 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LAMMING |
08/11/128 November 2012 | SECRETARY APPOINTED MR ANDREW LAMMING |
08/11/128 November 2012 | APPOINTMENT TERMINATED, SECRETARY VANESSA LAMMING |
07/06/127 June 2012 | 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