ONSITE MECHANICAL SOLUTIONS LIMITED

Company Documents

DateDescription
20/07/2120 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

20/07/2120 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/10/1922 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

22/10/1822 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/10/1718 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 SECRETARY'S CHANGE OF PARTICULARS / DAWN JONES / 26/04/2017

View Document

05/09/175 September 2017 REGISTERED OFFICE CHANGED ON 05/09/2017 FROM 9 SAMBROOK CLOSE HINSTOCK MARKET DRAYTON SHROPSHIRE TF9 2UD ENGLAND

View Document

05/09/175 September 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN BARRY JONES / 26/04/2017

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARRY JONES / 26/04/2017

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/02/162 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 54 RED BANK ROAD MARKET DRAYTON SHROPSHIRE TF9 1AY

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARRY JONES / 02/03/2015

View Document

10/02/1510 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/03/144 March 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM SUNNYSIDE HOUSE 52 REDBANK ROAD MARKET DRAYTON SHROPSHIRE TF9 1AY

View Document

31/07/1331 July 2013 SECRETARY APPOINTED DAWN JONES

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED JOHN BARRY JONES

View Document

12/07/1312 July 2013 COMPANY NAME CHANGED SHELFCO 82 LIMITED CERTIFICATE ISSUED ON 12/07/13

View Document

10/07/1310 July 2013 SC INCREASED, SHARES DISTRIBUTED 14/06/2013

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM 17-19 REGENT HOUSE BEAM HEATH WAY NANTWICH CHESHIRE CW5 6PQ UNITED KINGDOM

View Document

09/07/139 July 2013 14/06/13 STATEMENT OF CAPITAL GBP 100

View Document

05/07/135 July 2013 CHANGE OF NAME 14/06/2013

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

28/01/1328 January 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


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