ONSITE CENTRAL LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-07 with no updates

View Document

24/06/2524 June 2025 NewTermination of appointment of Robert James O'malley as a director on 2025-06-10

View Document

07/04/257 April 2025 Full accounts made up to 2024-03-31

View Document

21/11/2421 November 2024 Appointment of Mr Joel Stevens as a director on 2024-11-06

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

22/07/2422 July 2024 Full accounts made up to 2023-03-31

View Document

31/05/2431 May 2024 Termination of appointment of Simon Dray as a director on 2024-05-15

View Document

30/05/2430 May 2024 Termination of appointment of Alan Robert Plante as a director on 2024-05-15

View Document

18/01/2418 January 2024 Appointment of Mr Barry Philip Hayward as a director on 2024-01-09

View Document

17/10/2317 October 2023 Appointment of Charlotte Tamsyn Maher as a director on 2023-10-17

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

18/05/2318 May 2023 Appointment of Mr Simon Dray as a director on 2023-05-15

View Document

18/05/2318 May 2023 Appointment of Mr Robert James O'malley as a director on 2023-05-15

View Document

16/05/2316 May 2023 Termination of appointment of Phillip Charles Newland as a director on 2023-04-28

View Document

06/01/236 January 2023 Full accounts made up to 2022-03-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-07-07 with no updates

View Document

30/12/2130 December 2021 Full accounts made up to 2021-03-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MR DAVID TAYLOR

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW GARCIA

View Document

15/12/1415 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

20/10/1420 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/10/133 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

06/01/136 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

25/10/1225 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

20/08/1220 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JASON RICHARD GOODWIN / 25/07/2012

View Document

07/12/117 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

07/10/117 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

04/04/114 April 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/04/114 April 2011 NC INC ALREADY ADJUSTED 21/03/2011

View Document

04/04/114 April 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

27/10/1027 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED ANDREW JOHN GARCIA

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SANKEY

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PLANTE / 10/05/2010

View Document

24/03/1024 March 2010 NC INC ALREADY ADJUSTED 16/03/2010

View Document

06/01/106 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

01/10/091 October 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT HARLEY

View Document

07/05/097 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

31/01/0931 January 2009 SECRETARY'S PARTICULARS JASON GOODWIN

View Document

08/05/088 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 DIRECTOR RESIGNED NEIL THACKERAY

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/11/0727 November 2007 � NC 50000/100000 01/04

View Document

27/11/0727 November 2007 NC INC ALREADY ADJUSTED 01/04/06

View Document

30/09/0730 September 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/0720 September 2007 SECRETARY RESIGNED

View Document

18/09/0718 September 2007 NEW SECRETARY APPOINTED

View Document

05/06/075 June 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/09/0611 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0617 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 NEW SECRETARY APPOINTED

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 SECRETARY RESIGNED

View Document

30/03/0530 March 2005 REGISTERED OFFICE CHANGED ON 30/03/05 FROM: CABLE DRIVE WALSALL WS2 7BN

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 DIRECTOR RESIGNED

View Document

30/03/0530 March 2005 RE DIVIDEND 22/03/05

View Document

02/03/052 March 2005 NEW SECRETARY APPOINTED

View Document

22/02/0522 February 2005 SECRETARY RESIGNED

View Document

05/02/055 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/09/0410 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 REGISTERED OFFICE CHANGED ON 17/05/04 FROM: GREEN LANE WALSALL WEST MIDLANDS WS2 7DD

View Document

28/04/0428 April 2004 SECRETARY RESIGNED

View Document

28/04/0428 April 2004 NEW SECRETARY APPOINTED

View Document

04/02/044 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/08/0228 August 2002 AUDITOR'S RESIGNATION

View Document

23/05/0223 May 2002 COMPANY NAME CHANGED ONSITE SOUTH MIDLANDS LIMITED CERTIFICATE ISSUED ON 23/05/02; RESOLUTION PASSED ON 20/05/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/10/9921 October 1999 COMPANY NAME CHANGED INSIGHT SURVEYS LIMITED CERTIFICATE ISSUED ON 22/10/99; RESOLUTION PASSED ON 14/10/99

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

10/06/9910 June 1999 RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/07/9810 July 1998 DIRECTOR RESIGNED

View Document

25/06/9825 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

27/05/9827 May 1998 LOCATION OF REGISTER OF MEMBERS

View Document

27/05/9827 May 1998 RETURN MADE UP TO 07/05/98; FULL LIST OF MEMBERS

View Document

12/05/9812 May 1998 NEW SECRETARY APPOINTED

View Document

12/05/9812 May 1998 SECRETARY RESIGNED

View Document

06/01/986 January 1998 SECRETARY RESIGNED

View Document

06/01/986 January 1998 NEW DIRECTOR APPOINTED

View Document

06/01/986 January 1998 NEW DIRECTOR APPOINTED

View Document

06/01/986 January 1998 REGISTERED OFFICE CHANGED ON 06/01/98 FROM: G OFFICE CHANGED 06/01/98 LARKHILL WORCESTER WR5 2EF

View Document

06/01/986 January 1998 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/03/98

View Document

06/01/986 January 1998 NEW DIRECTOR APPOINTED

View Document

06/01/986 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/985 January 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/01/985 January 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 22/12/97

View Document

31/07/9731 July 1997 RETURN MADE UP TO 07/05/97; FULL LIST OF MEMBERS

View Document

02/04/972 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

14/02/9714 February 1997 NC INC ALREADY ADJUSTED 15/01/97

View Document

14/02/9714 February 1997 � NC 1000/50000 10/01/97

View Document

14/02/9714 February 1997 CAP �49000 15/01/97

View Document

14/05/9614 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

09/05/969 May 1996 RETURN MADE UP TO 07/05/96; FULL LIST OF MEMBERS

View Document

04/10/954 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

03/05/953 May 1995 RETURN MADE UP TO 07/05/95; NO CHANGE OF MEMBERS

View Document

03/02/953 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/956 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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

28/04/9428 April 1994 SECRETARY'S PARTICULARS CHANGED

View Document

28/04/9428 April 1994 RETURN MADE UP TO 07/05/94; NO CHANGE OF MEMBERS

View Document

04/03/944 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

09/02/949 February 1994 REGISTERED OFFICE CHANGED ON 09/02/94 FROM: G OFFICE CHANGED 09/02/94 64 FRIAR STREET DROITWICH WORCESTERSHIRE WR9 8EF

View Document

02/06/932 June 1993 RETURN MADE UP TO 07/05/93; FULL LIST OF MEMBERS

View Document

02/06/932 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/11/9226 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

20/05/9220 May 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/05/9220 May 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/05/9220 May 1992 REGISTERED OFFICE CHANGED ON 20/05/92 FROM: G OFFICE CHANGED 20/05/92 181 NEWFOUNDLAND ROAD BRISTOL BS2 9LU

View Document

07/05/927 May 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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