ONSITE SOLUTION SERVICES LIMITED

Company Documents

DateDescription
27/12/2427 December 2024 Micro company accounts made up to 2024-03-31

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-09-24 with updates

View Document

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

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-09-24 with updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2023-03-31

View Document

09/01/239 January 2023 Micro company accounts made up to 2022-03-31

View Document

08/10/228 October 2022 Confirmation statement made on 2022-09-24 with updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-24 with updates

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM SUITE 110 HILTONGROVE BUSINESS CENTRE 12-15 HATHERLEY MEWS LONDON E17 4QP

View Document

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

12/01/1712 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/09/1525 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

12/01/1512 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

19/09/1419 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

20/12/1320 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

28/08/1328 August 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN COKE / 28/08/2013

View Document

05/01/135 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

04/10/124 October 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM UNIT 43 ALPHA BUSINESS CENTER 60 SOUTH GROVE WHALTHAMSTOW LONDON E17 7NX UNITED KINGDOM

View Document

06/01/126 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

29/09/1129 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, SECRETARY KENNETH OCHIABUTO

View Document

28/04/1128 April 2011 REGISTERED OFFICE CHANGED ON 28/04/2011 FROM WOODBERRY DOWNS SCHOOL WOODBERRY GROVE LONDON N4 1SY

View Document

11/01/1111 January 2011 Annual return made up to 24 August 2010 with full list of shareholders

View Document

04/01/114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

08/11/108 November 2010 Annual return made up to 24 August 2009 with full list of shareholders

View Document

06/10/106 October 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED MR RENFORD NELSON

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED ADRIAN COKE

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL MOKWENYE

View Document

03/02/103 February 2010 31/08/08 TOTAL EXEMPTION FULL

View Document

16/07/0916 July 2009 31/08/07 TOTAL EXEMPTION FULL

View Document

15/05/0915 May 2009 PREVSHO FROM 31/08/2009 TO 31/03/2009

View Document

09/05/099 May 2009 DISS40 (DISS40(SOAD))

View Document

08/05/098 May 2009 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED DIRECTOR KENNETH OCHIABUTO

View Document

07/04/097 April 2009 FIRST GAZETTE

View Document

16/05/0816 May 2008 31/08/06 TOTAL EXEMPTION FULL

View Document

09/10/079 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/079 October 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/0526 February 2005 REGISTERED OFFICE CHANGED ON 26/02/05 FROM: 8 BOARDMAN HOUSE, 64 BROADWAY STRATFORD LONDON E15 1NT

View Document

28/09/0428 September 2004 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 SECRETARY RESIGNED

View Document

24/08/0424 August 2004 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