ON IT TECH LTD

Company Documents

DateDescription
19/09/2419 September 2024 Statement of affairs

View Document

19/09/2419 September 2024 Resolutions

View Document

19/09/2419 September 2024 Registered office address changed from Unit G Wheatley Park Mirfield WF14 8HE England to Suite One Peel Mills Commercial Street Morley West Yorkshire LS27 8AG on 2024-09-19

View Document

19/09/2419 September 2024 Appointment of a voluntary liquidator

View Document

24/06/2424 June 2024 Micro company accounts made up to 2023-12-31

View Document

19/02/2419 February 2024 Termination of appointment of Tye Clark as a director on 2024-02-10

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/11/2316 November 2023 Resolutions

View Document

16/11/2316 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

07/11/237 November 2023 Change of details for Pb Outsource Limited as a person with significant control on 2023-11-07

View Document

18/10/2318 October 2023 Termination of appointment of Thomas William Newham as a director on 2023-10-18

View Document

17/10/2317 October 2023 Appointment of Mr Christopher Alan Powell as a director on 2023-10-16

View Document

13/10/2313 October 2023 Resolutions

View Document

13/10/2313 October 2023 Resolutions

View Document

01/09/231 September 2023 Resolutions

View Document

01/09/231 September 2023 Sub-division of shares on 2023-08-21

View Document

01/09/231 September 2023 Resolutions

View Document

01/09/231 September 2023 Resolutions

View Document

01/09/231 September 2023 Resolutions

View Document

01/09/231 September 2023 Resolutions

View Document

01/09/231 September 2023 Resolutions

View Document

31/08/2331 August 2023 Cessation of Thomas William Newham as a person with significant control on 2023-08-17

View Document

31/08/2331 August 2023 Cessation of 3R Holdings Limited as a person with significant control on 2023-08-17

View Document

16/08/2316 August 2023 Registered office address changed from Unit 4F Ponderosa Business Park Heckmondwike WF16 0PR England to Unit G Wheatley Park Mirfield WF14 8HE on 2023-08-16

View Document

17/07/2317 July 2023 Micro company accounts made up to 2022-12-31

View Document

07/06/237 June 2023 Notification of Pb Outsource Limited as a person with significant control on 2018-10-19

View Document

07/06/237 June 2023 Notification of 3R Holdings Limited as a person with significant control on 2019-10-18

View Document

19/04/2319 April 2023 Appointment of Mr Tye Clark as a director on 2023-04-18

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/03/222 March 2022 Micro company accounts made up to 2021-12-31

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/07/216 July 2021 Registered office address changed from Unit G Wheatley Park Mirfield West Yorkshire WF14 8HE United Kingdom to Unit 4F Ponderosa Business Park Heckmondwike WF16 0PR on 2021-07-06

View Document

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/09/2015 September 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POWELL

View Document

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

21/04/2021 April 2020 PREVEXT FROM 31/10/2019 TO 31/12/2019

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM THE 1812 BUILDING WHEATLEY PARK MIRFIELD WF14 8HE ENGLAND

View Document

04/03/194 March 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM NEWHAM / 04/03/2019

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MR CHRISTOPHER ALAN POWELL

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM NEWHAM / 20/10/2018

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR PB OUTSOURCE LIMITED

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

06/11/186 November 2018 PSC'S CHANGE OF PARTICULARS / MR TOM NEWHAM / 20/10/2018

View Document

19/10/1819 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company