Advanced company searchLink opens in new window

ONSITE EXHIBITION SERVICES LIMITED

Company number 08816999

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)
20 Feb 2024 CS01 Confirmation statement made on 14 August 2023 with updates
20 Feb 2024 AP01 Appointment of Mr Timothy Wilkinson as a director on 14 August 2023
20 Feb 2024 TM01 Termination of appointment of Carol Macinnes as a director on 14 August 2023
20 Feb 2024 PSC01 Notification of Timothy Wilkinson as a person with significant control on 14 August 2023
20 Feb 2024 PSC07 Cessation of Carol Macinnes as a person with significant control on 14 August 2023
20 Feb 2024 AD01 Registered office address changed from , 169 Rose Street, Chadderton, Oldham, OL9 8ER, England to Crown House Old Gloucester Street London WC1N 3AX on 20 February 2024
07 Feb 2024 AD01 Registered office address changed from , 61 Bridge Street, Kington, HR5 3DJ, England to Crown House Old Gloucester Street London WC1N 3AX on 7 February 2024
13 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with updates
26 Jan 2023 AA Micro company accounts made up to 31 December 2022
05 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with no updates
14 Mar 2022 AA Micro company accounts made up to 31 December 2021
17 Feb 2022 AA Micro company accounts made up to 31 December 2020
18 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2022 CS01 Confirmation statement made on 3 December 2021 with no updates
15 Jan 2022 AD01 Registered office address changed from , 14 High Street East Glossop, Derbyshire, SK13 8DA, England to Crown House Old Gloucester Street London WC1N 3AX on 15 January 2022
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2021 AA Total exemption full accounts made up to 31 December 2019
23 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with no updates
09 Jan 2020 CS01 Confirmation statement made on 3 December 2019 with no updates
04 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
03 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with no updates
17 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
14 Sep 2018 CH01 Director's details changed for Ms Carol Macinnes on 14 September 2018
14 Sep 2018 PSC04 Change of details for Ms Carol Macinnes as a person with significant control on 14 September 2018