ONSIDE SECURE 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
13/06/2513 June 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/03/2519 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

31/07/2431 July 2024 Micro company accounts made up to 2024-03-31

View Document

26/05/2426 May 2024 Change of details for Mr Terence Joseph Jennings as a person with significant control on 2024-05-20

View Document

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

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

29/11/2329 November 2023 Appointment of Mrs Marie Jennings as a director on 2023-11-23

View Document

25/07/2325 July 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-19 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/07/2121 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/08/207 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

30/08/1930 August 2019 PSC'S CHANGE OF PARTICULARS / MR JAN SYKES / 29/08/2019

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN SYKES / 29/08/2019

View Document

20/08/1920 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

26/10/1826 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW RITCHIE

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

13/11/1713 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MR JAN SYKES

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR JAN SYKES

View Document

15/04/1615 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RITCHIE / 15/04/2016

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MR ANDREW RITCHIE

View Document

19/03/1519 March 2015 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