Company NameOn-Site Solutions (UK) Limited
DirectorLawrence James Witczak
Company StatusActive
Company Number04599572
CategoryPrivate Limited Company
Incorporation Date25 November 2002(21 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Lawrence James Witczak
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Wingfield Avenue
Wilmslow
Cheshire
SK9 6AL
Secretary NameLawrence James Witczak
NationalityBritish
StatusCurrent
Appointed25 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Wingfield Avenue
Wilmslow
Cheshire
SK9 6AL
Director NameIkwal Singh Samra
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address54 Millfield Road
Handsworth Wood
Birmingham
West Midlands
B20 1EE

Contact

Telephone07 879488539
Telephone regionMobile

Location

Registered Address6 Wingfield Avenue
Wilmslow
Cheshire
SK9 6AL
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£132
Cash£59
Current Liabilities£4,520

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 November 2023 (5 months, 1 week ago)
Next Return Due9 December 2024 (7 months, 1 week from now)

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
4 December 2023Confirmation statement made on 25 November 2023 with updates (4 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
12 December 2022Confirmation statement made on 25 November 2022 with updates (4 pages)
25 February 2022Micro company accounts made up to 31 March 2021 (2 pages)
14 December 2021Confirmation statement made on 25 November 2021 with updates (4 pages)
19 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
1 December 2020Confirmation statement made on 25 November 2020 with updates (4 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 December 2019Confirmation statement made on 25 November 2019 with updates (4 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 December 2018Confirmation statement made on 25 November 2018 with updates (4 pages)
20 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
22 January 2017Confirmation statement made on 25 November 2016 with updates (5 pages)
22 January 2017Confirmation statement made on 25 November 2016 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(3 pages)
25 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(3 pages)
8 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(3 pages)
16 January 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(3 pages)
16 January 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(3 pages)
9 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (3 pages)
31 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (3 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 January 2012Annual return made up to 25 November 2011 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 25 November 2011 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 March 2011Annual return made up to 25 November 2010 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 25 November 2010 with a full list of shareholders (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
29 April 2010Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
29 April 2010Secretary's details changed for Lawrence James Witczak on 24 November 2009 (1 page)
29 April 2010Secretary's details changed for Lawrence James Witczak on 24 November 2009 (1 page)
29 April 2010Director's details changed for Lawrence James Witczak on 24 November 2009 (2 pages)
29 April 2010Director's details changed for Lawrence James Witczak on 24 November 2009 (2 pages)
29 April 2010Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
21 April 2010Registered office address changed from 18 Beatrice Street Walsall West Midlands WS3 2AY on 21 April 2010 (2 pages)
21 April 2010Registered office address changed from 18 Beatrice Street Walsall West Midlands WS3 2AY on 21 April 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 December 2008Return made up to 25/11/08; full list of members (3 pages)
19 December 2008Return made up to 25/11/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 January 2008Return made up to 25/11/07; full list of members (2 pages)
7 January 2008Return made up to 25/11/07; full list of members (2 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 November 2006Return made up to 25/11/06; full list of members (2 pages)
30 November 2006Return made up to 25/11/06; full list of members (2 pages)
7 February 2006Return made up to 25/11/05; full list of members (2 pages)
7 February 2006Return made up to 25/11/05; full list of members (2 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 February 2005Return made up to 25/11/04; full list of members
  • 363(287) ‐ Registered office changed on 22/02/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 February 2005Return made up to 25/11/04; full list of members
  • 363(287) ‐ Registered office changed on 22/02/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 March 2004Return made up to 25/11/03; full list of members
  • 363(287) ‐ Registered office changed on 13/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 March 2004Return made up to 25/11/03; full list of members
  • 363(287) ‐ Registered office changed on 13/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
7 November 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
7 November 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
9 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
9 December 2002New secretary appointed;new director appointed (2 pages)
9 December 2002New secretary appointed;new director appointed (2 pages)
25 November 2002Incorporation (13 pages)
25 November 2002Incorporation (13 pages)