ON LEVEL LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/12/2429 December 2024 Confirmation statement made on 2024-12-22 with updates

View Document

20/03/2420 March 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

01/02/241 February 2024 Registered office address changed from Unit 6 & 7 Alexandria Court Alexandria Drive Ashton Under Lyne Lancashire OL7 0QN England to Unit 7 Alexandria Drive Ashton-Under-Lyne Lancashire OL7 0QN on 2024-02-01

View Document

01/02/241 February 2024 Change of details for Mr Iwan Geradus Johannes Oude Luttikhuis as a person with significant control on 2024-02-01

View Document

01/02/241 February 2024 Secretary's details changed for Mr Thomas Andreas Gebbink on 2024-02-01

View Document

01/02/241 February 2024 Director's details changed for Mr Iwan Gerardus Johannes Oude Luttikhuis on 2024-02-01

View Document

01/02/241 February 2024 Director's details changed for Mr Martyn Joseph Eveleigh on 2024-02-01

View Document

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

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with updates

View Document

29/06/2329 June 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

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

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-22 with updates

View Document

17/05/2217 May 2022 Director's details changed for Mr Iwan Gerardus Johannes Oude Luttikhuis on 2022-05-17

View Document

23/02/2223 February 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with updates

View Document

04/08/214 August 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

02/04/202 April 2020 31/12/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

07/06/197 June 2019 CESSATION OF GARY ERIC DEAN AS A PSC

View Document

07/06/197 June 2019 SECRETARY APPOINTED MR THOMAS ANDREAS GEBBINK

View Document

07/06/197 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ERIC DEAN / 26/03/2019

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

07/06/197 June 2019 PSC'S CHANGE OF PARTICULARS / MR IWAN GERADUS JOHANNES OUDE LUTTIKHUIS / 26/03/2019

View Document

15/03/1915 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/03/199 March 2019 REGISTERED OFFICE CHANGED ON 09/03/2019 FROM C/O KAY JOHNSON GEE LLP 2ND FLOOR 1 CITY ROAD EAST MANCHESTER M15 4PN ENGLAND

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/12/1824 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100217750001

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ERIC DEAN / 03/10/2018

View Document

04/10/184 October 2018 PSC'S CHANGE OF PARTICULARS / MR GARY ERIC DEAN / 03/10/2018

View Document

08/08/188 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ERIC DEAN / 08/08/2018

View Document

10/04/1810 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100217750001

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

09/02/189 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

27/02/1727 February 2017 PREVSHO FROM 28/02/2017 TO 31/12/2016

View Document

27/02/1727 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

14/02/1714 February 2017 09/02/17 STATEMENT OF CAPITAL GBP 10000

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR IWAN GERARDUS JOHANNES OUDE LUTTIKHUIS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/05/166 May 2016 REGISTERED OFFICE CHANGED ON 06/05/2016 FROM GRIFFIN COURT 201 CHAPEL STREET SALFORD M3 5EQ UNITED KINGDOM

View Document

23/02/1623 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information