ON-SITE TECHNICAL LTD.
Status | DISSOLVED |
Company No. | 06051640 |
Category | Private Limited Company |
Incorporated | 12 Jan 2007 |
Age | 17 years, 3 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 10 Nov 2020 |
Years | 3 years, 5 months, 19 days |
SUMMARY
ON-SITE TECHNICAL LTD. is an dissolved private limited company with number 06051640. It was incorporated 17 years, 3 months, 17 days ago, on 12 January 2007 and it was dissolved 3 years, 5 months, 19 days ago, on 10 November 2020. The company address is Delme 2 Delme Place Delme 2 Delme Place, Fareham, PO16 8UX, Hampshire.
Company Fillings
Accounts with accounts type dormant
Date: 11 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2019
Action Date: 12 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-12
Documents
Accounts with accounts type dormant
Date: 16 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 24 Apr 2018
Action Date: 04 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-04
Officer name: Catherine Rao
Documents
Confirmation statement with no updates
Date: 12 Jan 2018
Action Date: 12 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-12
Documents
Resolution
Date: 17 Oct 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 17 Oct 2017
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type dormant
Date: 03 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 12 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-12
Documents
Accounts with accounts type dormant
Date: 22 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 19 May 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-01
Officer name: Mrs Catherine Rao
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2016
Action Date: 12 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-12
Documents
Accounts with accounts type dormant
Date: 18 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 12 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-12
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2015
Action Date: 06 Jan 2015
Category: Address
Type: AD01
Old address: 2Nd Floor Arundel House 40-44 Arundel Street Portsmouth Hampshire PO1 1RT
New address: Delme 2 Delme Place Cams Hall Estate Fareham Hampshire PO16 8UX
Change date: 2015-01-06
Documents
Termination secretary company with name termination date
Date: 05 Jan 2015
Action Date: 23 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Frederick Dunaway
Termination date: 2014-12-23
Documents
Accounts with accounts type dormant
Date: 15 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2014
Action Date: 12 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-12
Documents
Accounts with accounts type dormant
Date: 29 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2013
Action Date: 12 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-12
Documents
Change person secretary company with change date
Date: 15 Jan 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Frederick Dunaway
Change date: 2013-01-01
Documents
Accounts with accounts type dormant
Date: 21 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2012
Action Date: 12 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-12
Documents
Change person director company with change date
Date: 31 Jan 2012
Action Date: 26 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Darren David Burnett
Change date: 2011-09-26
Documents
Accounts with accounts type dormant
Date: 21 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2011
Action Date: 12 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-12
Documents
Accounts with accounts type dormant
Date: 10 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2010
Action Date: 12 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-12
Documents
Change person director company with change date
Date: 09 Feb 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Darren David Burnett
Documents
Change person secretary company with change date
Date: 09 Feb 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-01
Officer name: Mr Frederick Dunaway
Documents
Accounts with accounts type dormant
Date: 15 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 23 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/09; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 09 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/2008 to 31/03/2008
Documents
Legacy
Date: 26 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/08; full list of members
Documents
Some Companies
HARWOOD HOUSE,MELTON MOWBRAY,LE13 1TX
Number: | 10299027 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-73 HOGHTON STREET,SOUTHPORT,PR9 0PR
Number: | 08318884 |
Status: | ACTIVE |
Category: | Private Limited Company |
JJK PROPERTY DEVELOPMENT LIMITED
3 WARNERS MILL,BRAINTREE,CM7 3GB
Number: | 07731263 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 CHORLEY ROAD,WIGAN,WN1 2SX
Number: | 11129294 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABACUS HOUSE,PLYMOUTH,PL4 8JY
Number: | 11649903 |
Status: | ACTIVE |
Category: | Private Limited Company |
VICTORIA WORKS THE WELLS ROAD,NOTTINGHAM,NG3 3AT
Number: | 11121710 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |