Advanced company searchLink opens in new window

ONSIDE YOUTH ZONES

Company number 06591785

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 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
25 Oct 2023 AP01 Appointment of Mrs Hannah Louise Allen-Robson as a director on 27 September 2023
24 Jul 2023 AP01 Appointment of Mr Abubakar Mohamed Buwe as a director on 11 July 2023
13 Jul 2023 AP01 Appointment of Mr Mark Philip Evans as a director on 11 July 2023
24 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
24 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
27 Sep 2022 TM01 Termination of appointment of John Charles Roberts as a director on 26 September 2022
13 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
12 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
10 Nov 2021 TM01 Termination of appointment of Nicholas David Mark Sleep as a director on 3 November 2021
24 Sep 2021 TM01 Termination of appointment of John Roderick Marsh as a director on 24 September 2021
28 May 2021 TM01 Termination of appointment of Wendy Karen Cecilia Griffiths as a director on 27 May 2021
14 May 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
10 Feb 2021 CH01 Director's details changed for Mr Charles Stuart Mindenhall on 20 November 2020
07 Jan 2021 AA Accounts for a small company made up to 31 March 2020
12 Oct 2020 TM01 Termination of appointment of William Ross Warburton as a director on 5 October 2020
20 Aug 2020 AP01 Appointment of Ms Anne-Marie Emmeline Headley as a director on 19 August 2020
19 Aug 2020 AP01 Appointment of Mrs Janaki Kamala Allen as a director on 19 August 2020
26 May 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
06 May 2020 AP01 Appointment of Mr Michael Thomas Jackson as a director on 27 April 2020
06 May 2020 AP01 Appointment of Ms Anabel Kate Hoult as a director on 27 April 2020
13 Dec 2019 AA Full accounts made up to 31 March 2019
30 Oct 2019 AD01 Registered office address changed from Suite Gb Atria Spa Road Bolton Lancashire BL1 4AG to Suite Ge, Atria Spa Road Bolton BL1 4AG on 30 October 2019
09 Jul 2019 MR04 Satisfaction of charge 1 in full
13 May 2019 CS01 Confirmation statement made on 13 May 2019 with no updates