ONSHORE DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Amended total exemption full accounts made up to 2024-03-31

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

08/04/248 April 2024 Change of details for Mr Neil Adrian Phillip Moffett as a person with significant control on 2020-10-22

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/10/236 October 2023 Registered office address changed from Focus House Ham Road Shoreham-by-Sea East Sussex BN43 6PA United Kingdom to Mulberry House 12 Castletown Upper Beeding Steyning BN44 3TR on 2023-10-06

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-07-01 with updates

View Document

31/05/2331 May 2023 Termination of appointment of Christopher David Goodman as a director on 2023-04-05

View Document

31/05/2331 May 2023 Appointment of Mr Christopher David Goodman as a director on 2020-10-22

View Document

31/05/2331 May 2023 Notification of Goodman Family Ventures Limited as a person with significant control on 2023-04-05

View Document

31/05/2331 May 2023 Cessation of Christopher David Goodman as a person with significant control on 2023-04-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/02/2314 February 2023 Current accounting period extended from 2022-10-31 to 2023-03-31

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Confirmation statement made on 2021-11-13 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES

View Document

10/11/2010 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 129684590001

View Document

22/10/2022 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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