Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES |
2022-02-10 |
delete cfo Rhiannon Phillips |
2022-02-10 |
delete person Jason Tucker |
2022-02-10 |
delete person Rhiannon Phillips |
2022-02-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-02-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-01-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES |
2022-01-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / OFF SITE SOLUTIONS (RT) LTD / 26/01/2022 |
2021-06-07 |
delete source_ip 94.229.161.233 |
2021-06-07 |
insert source_ip 172.67.137.95 |
2021-06-07 |
insert source_ip 104.21.38.188 |
2021-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-05-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
2019-12-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LEE HARDING |
2019-12-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-12-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-12-05 |
insert contact_pages_linkeddomain dentalstyle.com |
2019-12-05 |
insert industry_tag steel fabrication |
2019-11-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-05-06 |
delete source_ip 104.28.8.71 |
2019-05-06 |
delete source_ip 104.28.9.71 |
2019-05-06 |
insert source_ip 94.229.161.233 |
2019-02-24 |
insert cfo Rhiannon Phillips |
2019-02-24 |
insert person Rhiannon Phillips |
2019-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
2018-12-18 |
delete cfo Paul Leonard |
2018-12-18 |
delete person Paul Leonard |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
2017-11-17 |
update person_title Jake Goddard: Site Operations Associate Director; Member of the Management Team => Technical Services Associate Director |
2017-11-17 |
update person_title Jason Tucker: Production & Site Works Associate Director => Production Associate Director |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-06-21 |
update person_title James Stephens: Managing Director of the UK; Managing Director; Member of the Management Team => Managing Director; Member of the Management Team |
2017-05-07 |
insert company_previous_name OFF SITE SOLUTIONS UK LIMITED |
2017-05-07 |
update name OFF SITE SOLUTIONS UK LIMITED => OFFSITE SOLUTIONS LIMITED |
2017-05-06 |
update person_title James Stephens: Managing Director; Member of the Management Team => Managing Director of the UK; Managing Director; Member of the Management Team |
2017-04-21 |
update statutory_documents COMPANY NAME CHANGED OFF SITE SOLUTIONS UK LIMITED
CERTIFICATE ISSUED ON 21/04/17 |
2017-04-20 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD JAMES BOB TONKINSON |
2017-03-04 |
delete client Barontrade Ltd |
2017-03-04 |
delete source_ip 94.229.161.233 |
2017-03-04 |
insert client Interserve |
2017-03-04 |
insert client NHS Scotland |
2017-03-04 |
insert source_ip 104.28.8.71 |
2017-03-04 |
insert source_ip 104.28.9.71 |
2017-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2016-08-22 |
delete source_ip 94.229.161.93 |
2016-08-22 |
insert source_ip 94.229.161.233 |
2016-08-22 |
update robots_txt_status www.offsitesolutions.com: 404 => 200 |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-02-11 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-11 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-01-27 |
update statutory_documents 31/12/15 FULL LIST |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-04-17 |
delete person Andrew Morris |
2015-04-17 |
insert person Jake Goddard |
2015-02-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-02-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-01-27 |
update statutory_documents 31/12/14 FULL LIST |
2015-01-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTONY MARK EDWARD STEPHENS / 31/12/2014 |
2014-11-10 |
delete portfolio_pages_linkeddomain deanestor.co.uk |
2014-11-10 |
delete portfolio_pages_linkeddomain dentalstyle.co.uk |
2014-11-10 |
delete portfolio_pages_linkeddomain vertouk.com |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-09-03 |
delete index_pages_linkeddomain bristolitcompany.com |
2014-09-03 |
delete source_ip 31.210.131.41 |
2014-09-03 |
insert index_pages_linkeddomain deanestor.co.uk |
2014-09-03 |
insert index_pages_linkeddomain dentalstyle.co.uk |
2014-09-03 |
insert index_pages_linkeddomain vertouk.com |
2014-09-03 |
insert source_ip 94.229.161.93 |
2014-07-10 |
delete cfo Ian Bolton |
2014-07-10 |
delete person Ian Bolton |
2014-02-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-01-16 |
update statutory_documents 31/12/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-09-14 |
update person_description Andrew Morris => Andrew Morris |
2013-09-14 |
update person_description James Stephens => James Stephens |
2013-09-14 |
update person_description Jason Tucker => Jason Tucker |
2013-09-14 |
update person_description Richard Tonkinson => Richard Tonkinson |
2013-09-14 |
update person_description William Tonkinson => William Tonkinson |
2013-06-24 |
update returns_last_madeup_date 2012-01-08 => 2012-12-31 |
2013-06-24 |
update returns_next_due_date 2013-02-05 => 2014-01-28 |
2013-06-23 |
update accounts_last_madeup_date 2011-01-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-04-11 |
delete otherexecutives Ken Browne |
2013-04-11 |
insert otherexecutives Ian Bolton |
2013-04-11 |
delete person Ken Browne |
2013-04-11 |
delete source_ip 95.215.227.133 |
2013-04-11 |
insert person Ian Bolton |
2013-04-11 |
insert source_ip 31.210.131.41 |
2013-01-28 |
update statutory_documents 31/12/12 FULL LIST |
2012-10-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2012-02-14 |
update statutory_documents 08/01/12 FULL LIST |
2011-10-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 |
2011-10-19 |
update statutory_documents CURRSHO FROM 31/01/2012 TO 31/12/2011 |
2011-02-04 |
update statutory_documents 08/01/11 FULL LIST |
2010-10-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 |
2010-01-08 |
update statutory_documents 08/01/10 FULL LIST |
2009-10-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 |
2009-02-02 |
update statutory_documents RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS |
2009-01-09 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR KENNETH BROWN |
2008-12-10 |
update statutory_documents DIRECTOR APPOINTED JAMES ANTONY MARK EDWARD STEPHENS |
2008-10-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 |
2008-02-12 |
update statutory_documents RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS |
2008-02-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 |
2007-01-17 |
update statutory_documents RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS |
2007-01-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 |
2006-09-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 |
2006-09-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-09-14 |
update statutory_documents DIRECTOR RESIGNED |
2006-09-14 |
update statutory_documents SECRETARY RESIGNED |
2006-05-05 |
update statutory_documents RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS |
2005-05-23 |
update statutory_documents RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS |
2004-10-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 |
2004-02-26 |
update statutory_documents RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS |
2003-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/03 FROM:
UNIT 2, COMMERCE WAY
HIGHBRIDGE
SOMERSET
TA9 4AG |
2003-01-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-01-14 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-14 |
update statutory_documents SECRETARY RESIGNED |
2003-01-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |