Advanced company searchLink opens in new window

ON SITE PROJECT SERVICES LTD

Company number SC470478

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)
27 Mar 2024 AA Micro company accounts made up to 31 March 2023
23 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
29 Nov 2023 AA01 Previous accounting period extended from 28 February 2023 to 31 March 2023
27 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
06 Jan 2023 AA Micro company accounts made up to 28 February 2022
29 Jul 2022 AD01 Registered office address changed from 79 Culzean Drive Newarthill Motherwell ML1 5BF Scotland to 97 Clydesdale Street Motherwell ML1 4JQ on 29 July 2022
21 Feb 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
30 Dec 2021 AA Micro company accounts made up to 28 February 2021
31 May 2021 AA Micro company accounts made up to 28 February 2020
19 Mar 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
24 Jul 2020 AP01 Appointment of Mr Paul Taylor as a director on 24 July 2020
08 Jul 2020 TM01 Termination of appointment of Broghin Taylor as a director on 8 July 2020
08 Jul 2020 PSC04 Change of details for Mr Broghin Taylor as a person with significant control on 8 July 2020
10 Jun 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
29 Nov 2019 AA Micro company accounts made up to 28 February 2019
17 Oct 2019 AP01 Appointment of Mr Broghin Taylor as a director on 17 October 2019
20 Sep 2019 AD01 Registered office address changed from 61 Albion Street Coatbridge Lanarkshire ML5 3SE to 79 Culzean Drive Newarthill Motherwell ML1 5BF on 20 September 2019
20 Sep 2019 TM01 Termination of appointment of Broghin Taylor as a director on 20 September 2019
08 May 2019 DISS40 Compulsory strike-off action has been discontinued
07 May 2019 AP01 Appointment of Mrs Elaine Taylor as a director on 7 May 2019
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
03 May 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
23 Jan 2019 PSC04 Change of details for Mr Francis Taylor as a person with significant control on 23 January 2019
23 Jan 2019 CH01 Director's details changed for Mr Francis Taylor on 23 January 2019
23 Jan 2019 TM01 Termination of appointment of Seref Zengin as a director on 23 January 2019