About

Registered Number: 06912781
Date of Incorporation: 21/05/2009 (15 years and 11 months ago)
Company Status: Administration
Registered Address: Office D Beresford House, Town Quay, Southampton, SO14 2AQ

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 November 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.