ONSHORE CONSTRUCTION LIMITED

864 Christchurch Road, Bournemouth, BH7 6DQ, England
StatusACTIVE
Company No.05234152
CategoryPrivate Limited Company
Incorporated17 Sep 2004
Age19 years, 8 months, 28 days
JurisdictionEngland Wales

SUMMARY

ONSHORE CONSTRUCTION LIMITED is an active private limited company with number 05234152. It was incorporated 19 years, 8 months, 28 days ago, on 17 September 2004. The company address is 864 Christchurch Road, Bournemouth, BH7 6DQ, England.



Company Fillings

Confirmation statement with no updates

Date: 09 May 2024

Action Date: 28 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2022

Action Date: 17 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2021

Action Date: 19 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-19

Officer name: Julie Foulkes

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2021

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-17

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Peter Conniff

Change date: 2020-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Address

Type: AD01

Old address: 10-12 Alder Hills Poole Dorset BH12 4AL

Change date: 2019-07-11

New address: 864 Christchurch Road Bournemouth BH7 6DQ

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 17 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 17 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2015

Action Date: 17 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2014

Action Date: 17 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2013

Action Date: 17 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-17

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Nov 2013

Action Date: 07 Nov 2013

Category: Address

Type: AD01

Old address: Suite 8 Sovereign Business Park 48 Willis Way Poole Dorset BH15 3TB

Change date: 2013-11-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2013

Action Date: 17 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-17

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2013

Action Date: 17 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-17

Officer name: Michael Peter Conniff

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2012

Action Date: 17 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julie Foulkes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2011

Action Date: 17 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-17

Documents

View document PDF

Termination secretary company with name

Date: 07 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Millar

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Capital allotment shares

Date: 06 Jul 2010

Action Date: 01 Jul 2010

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2010-07-01

Documents

View document PDF

Termination director company with name

Date: 15 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Millar

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2009

Action Date: 17 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Capital

Type: 88(2)O

Description: Ad 04/10/04--------- £ si 98@1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 18 Feb 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/07 to 31/03/08

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 04/09/06 from: watson house 398-400 holdenhurst road bournemouth dorset BH8 8BN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/05; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 2005

Category: Capital

Type: 88(2)R

Description: Ad 04/10/04--------- £ si 100@1=100 £ ic 2/102

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 12/10/04 from: 229 nether street london N3 1NT

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 17 Sep 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALDO ZANETTI LIMITED

UNIT 24 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD,HAMPSHIRE,PO8 0BT

Number:11951272
Status:ACTIVE
Category:Private Limited Company

ICONNECT LONDON LTD

46 TERRACE ROAD,LONDON,E13 0PB

Number:10271044
Status:ACTIVE
Category:Private Limited Company

KDI KESTON CONSULTING LIMITED

61 KINGSWAY,WEST WICKHAM,BR4 9JD

Number:07982511
Status:ACTIVE
Category:Private Limited Company

OPTIMUM HEATING SOLUTIONS LTD

FLAT 2 CHARLES COURT,ERITH,DA8 3BY

Number:11304198
Status:ACTIVE
Category:Private Limited Company

SEAMARK MARKERS LIMITED

RUSHTONS INSOLVENCY LIMITED,SHIPLEY,BD17 7DB

Number:05585459
Status:LIQUIDATION
Category:Private Limited Company

SUROSH LTD

232 MAIN STREET,BELLSHILL,ML4 1AB

Number:SC548733
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source