Based in Southampton, The On-site Group Ltd was registered on 21 May 2009. We don't know the number of employees at this organisation.
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 23 January 2020 | |
AD01 - Change of registered office address | 17 January 2020 | |
AM01 - N/A | 16 January 2020 | |
MR01 - N/A | 08 November 2019 | |
CS01 - N/A | 28 May 2019 | |
AA - Annual Accounts | 18 December 2018 | |
CS01 - N/A | 24 May 2018 | |
PSC07 - N/A | 24 May 2018 | |
AA - Annual Accounts | 06 December 2017 | |
PSC01 - N/A | 04 October 2017 | |
AP01 - Appointment of director | 24 August 2017 | |
PSC04 - N/A | 05 July 2017 | |
PSC01 - N/A | 05 July 2017 | |
PSC01 - N/A | 05 July 2017 | |
TM01 - Termination of appointment of director | 05 July 2017 | |
CS01 - N/A | 05 July 2017 | |
PSC01 - N/A | 05 July 2017 | |
TM02 - Termination of appointment of secretary | 19 December 2016 | |
AA - Annual Accounts | 10 November 2016 | |
AR01 - Annual Return | 01 July 2016 | |
AP01 - Appointment of director | 22 April 2016 | |
AA - Annual Accounts | 30 March 2016 | |
AA01 - Change of accounting reference date | 22 December 2015 | |
CH01 - Change of particulars for director | 18 December 2015 | |
AR01 - Annual Return | 03 September 2015 | |
TM01 - Termination of appointment of director | 03 February 2015 | |
RESOLUTIONS - N/A | 20 January 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 20 January 2015 | |
AP01 - Appointment of director | 08 January 2015 | |
AD01 - Change of registered office address | 06 January 2015 | |
TM01 - Termination of appointment of director | 05 January 2015 | |
AA - Annual Accounts | 02 December 2014 | |
DISS40 - Notice of striking-off action discontinued | 20 September 2014 | |
AR01 - Annual Return | 18 September 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 September 2014 | |
AA - Annual Accounts | 19 December 2013 | |
AR01 - Annual Return | 17 June 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AR01 - Annual Return | 18 June 2012 | |
CH01 - Change of particulars for director | 18 June 2012 | |
AA - Annual Accounts | 05 December 2011 | |
AR01 - Annual Return | 24 June 2011 | |
AAMD - Amended Accounts | 27 April 2011 | |
AA - Annual Accounts | 22 December 2010 | |
AR01 - Annual Return | 25 June 2010 | |
AA01 - Change of accounting reference date | 30 October 2009 | |
RESOLUTIONS - N/A | 14 July 2009 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 14 July 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 14 July 2009 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 02 June 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 02 June 2009 | |
MEM/ARTS - N/A | 01 June 2009 | |
CERTNM - Change of name certificate | 28 May 2009 | |
NEWINC - New incorporation documents | 21 May 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 November 2019 | Outstanding |
N/A |