Founded in 2003, Onesite Solutions Ltd have registered office in Mansfield, it's status in the Companies House registry is set to "Active". The companies directors are listed as Mccrudden, Jeanette, Mccrudden, David Paul, Redfern, James Michael in the Companies House registry. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCCRUDDEN, David Paul | 24 July 2003 | 02 November 2005 | 1 |
REDFERN, James Michael | 25 February 2010 | 28 February 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCCRUDDEN, Jeanette | 24 July 2003 | 01 April 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 September 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 25 July 2019 | |
AA - Annual Accounts | 14 September 2018 | |
CS01 - N/A | 26 July 2018 | |
AA - Annual Accounts | 14 September 2017 | |
CS01 - N/A | 26 July 2017 | |
CS01 - N/A | 01 September 2016 | |
AA - Annual Accounts | 25 August 2016 | |
AA - Annual Accounts | 25 August 2015 | |
AR01 - Annual Return | 03 August 2015 | |
AR01 - Annual Return | 28 July 2014 | |
AA - Annual Accounts | 11 April 2014 | |
AR01 - Annual Return | 29 July 2013 | |
AA - Annual Accounts | 10 June 2013 | |
AR01 - Annual Return | 02 August 2012 | |
TM01 - Termination of appointment of director | 04 July 2012 | |
AA - Annual Accounts | 14 June 2012 | |
AR01 - Annual Return | 02 September 2011 | |
MG01 - Particulars of a mortgage or charge | 12 April 2011 | |
MG01 - Particulars of a mortgage or charge | 08 April 2011 | |
AA - Annual Accounts | 22 March 2011 | |
AP01 - Appointment of director | 22 February 2011 | |
AR01 - Annual Return | 20 August 2010 | |
CH01 - Change of particulars for director | 15 June 2010 | |
CH03 - Change of particulars for secretary | 15 June 2010 | |
CH01 - Change of particulars for director | 15 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 April 2010 | |
AA - Annual Accounts | 16 March 2010 | |
RESOLUTIONS - N/A | 28 November 2009 | |
SH03 - Return of purchase of own shares | 28 November 2009 | |
363a - Annual Return | 27 July 2009 | |
AA - Annual Accounts | 12 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 November 2008 | |
363a - Annual Return | 31 July 2008 | |
AA - Annual Accounts | 29 April 2008 | |
225 - Change of Accounting Reference Date | 13 November 2007 | |
363a - Annual Return | 17 August 2007 | |
353 - Register of members | 16 August 2007 | |
AA - Annual Accounts | 19 June 2007 | |
287 - Change in situation or address of Registered Office | 21 March 2007 | |
395 - Particulars of a mortgage or charge | 01 March 2007 | |
395 - Particulars of a mortgage or charge | 01 March 2007 | |
363a - Annual Return | 11 August 2006 | |
AA - Annual Accounts | 09 August 2006 | |
363s - Annual Return | 13 April 2006 | |
287 - Change in situation or address of Registered Office | 07 December 2005 | |
288b - Notice of resignation of directors or secretaries | 18 November 2005 | |
AA - Annual Accounts | 05 September 2005 | |
225 - Change of Accounting Reference Date | 04 March 2005 | |
AA - Annual Accounts | 14 December 2004 | |
363s - Annual Return | 19 August 2004 | |
RESOLUTIONS - N/A | 14 May 2004 | |
RESOLUTIONS - N/A | 14 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 May 2004 | |
225 - Change of Accounting Reference Date | 12 May 2004 | |
287 - Change in situation or address of Registered Office | 12 May 2004 | |
288b - Notice of resignation of directors or secretaries | 12 May 2004 | |
288a - Notice of appointment of directors or secretaries | 12 May 2004 | |
288a - Notice of appointment of directors or secretaries | 12 May 2004 | |
288b - Notice of resignation of directors or secretaries | 04 August 2003 | |
288b - Notice of resignation of directors or secretaries | 04 August 2003 | |
288a - Notice of appointment of directors or secretaries | 04 August 2003 | |
288a - Notice of appointment of directors or secretaries | 04 August 2003 | |
287 - Change in situation or address of Registered Office | 04 August 2003 | |
NEWINC - New incorporation documents | 24 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Deposit agreement to secure own liabilities | 31 March 2011 | Outstanding |
N/A |
Debenture | 23 February 2007 | Fully Satisfied |
N/A |
Legal charge | 23 February 2007 | Fully Satisfied |
N/A |