Advanced company searchLink opens in new window

ONSITE 2 OFFSITE BUSINESS SERVICES LTD

Company number 07809497

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 May 2024 AA Micro company accounts made up to 31 March 2024
17 Nov 2023 CS01 Confirmation statement made on 13 October 2023 with no updates
18 Apr 2023 AA Micro company accounts made up to 31 March 2023
01 Mar 2023 PSC04 Change of details for Mrs Mandy Elizabeth Burley as a person with significant control on 28 February 2023
14 Nov 2022 CS01 Confirmation statement made on 13 October 2022 with no updates
04 May 2022 AA Micro company accounts made up to 31 March 2022
16 Nov 2021 CS01 Confirmation statement made on 13 October 2021 with no updates
16 Apr 2021 AA Micro company accounts made up to 31 March 2021
27 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with no updates
24 Jun 2020 AA Micro company accounts made up to 31 March 2020
25 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with updates
06 Jul 2019 AA Micro company accounts made up to 31 March 2019
16 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with no updates
14 Aug 2018 AA Micro company accounts made up to 31 March 2018
28 Oct 2017 PSC07 Cessation of Jason Burley as a person with significant control on 28 October 2017
28 Oct 2017 PSC04 Change of details for Mrs Mandy Elizabeth Burley as a person with significant control on 28 October 2017
28 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with updates
01 Jun 2017 AA Micro company accounts made up to 31 March 2017
24 Apr 2017 SH01 Statement of capital following an allotment of shares on 30 March 2017
  • GBP 4
15 Oct 2016 AA Micro company accounts made up to 31 March 2016
14 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
18 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Nov 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
31 Jul 2015 AD01 Registered office address changed from 14 Geoffrey Crescent Fareham Hampshire PO16 0QG to 79 Frosthole Crescent Fareham Hampshire PO15 6AH on 31 July 2015
24 Nov 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2