This company is commonly known as On Demand Solutions Limited. The company was founded 14 years ago and was given the registration number 07180822. The firm's registered office is in NORTHWOOD. You can find them at 166 Northwood Way, , Northwood, Middlesex. This company's SIC code is 62012 - Business and domestic software development.
Name | : | ON DEMAND SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 07180822 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 166 Northwood Way, Northwood, Middlesex, HA6 1RB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36, Dene Road, Northwood, England, HA6 2DA | Secretary | 06 March 2010 | Active |
36, Dene Road, Northwood, England, HA6 2DA | Director | 06 March 2010 | Active |
36, Dene Road, Northwood, England, HA6 2DA | Director | 29 January 2021 | Active |
6-8, Underwood Street, London, United Kingdom, N1 7JQ | Corporate Secretary | 06 March 2010 | Active |
166, Northwood Way, Northwood, United Kingdom, HA6 1RB | Director | 08 November 2013 | Active |
14, Underwood Street, London, United Kingdom, N1 7JQ | Director | 06 March 2010 | Active |
166, Northwood Way, Northwood, United Kingdom, HA6 1RB | Director | 17 September 2012 | Active |
166, Northwood Way, Northwood, United Kingdom, HA6 1RB | Director | 23 April 2013 | Active |
166, Northwood Way, Northwood, United Kingdom, HA6 1RB | Director | 08 November 2013 | Active |
166, Northwood Way, Northwood, HA6 1RB | Director | 09 April 2010 | Active |
36, Dene Road, Northwood, England, HA6 2DA | Director | 17 September 2012 | Active |
166, Northwood Way, Northwood, HA6 1RB | Director | 17 August 2017 | Active |
166, Northwood Way, Northwood, HA6 1RB | Director | 17 August 2017 | Active |
Mr Ian Charles Skinner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1935 |
Nationality | : | British |
Address | : | 166, Northwood Way, Northwood, HA6 1RB |
Nature of control | : |
|
Mr David Bryan Bristow | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Address | : | 166, Northwood Way, Northwood, HA6 1RB |
Nature of control | : |
|
Mr Carl Didrik Skantze | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Address | : | 166, Northwood Way, Northwood, HA6 1RB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-15 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-07-15 | Officers | Change person director company with change date. | Download |
2021-07-15 | Officers | Change person secretary company with change date. | Download |
2021-06-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-28 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-01 | Officers | Termination director company with name termination date. | Download |
2021-03-01 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-02-08 | Address | Change registered office address company with date old address new address. | Download |
2021-02-08 | Officers | Appoint person director company with name date. | Download |
2021-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-07 | Officers | Termination director company with name termination date. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-21 | Officers | Termination director company with name termination date. | Download |
2019-03-26 | Officers | Termination director company with name termination date. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.