ONETEK SECURITY LIMITED

Company Documents

DateDescription
28/10/2428 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

27/09/2427 September 2024 Registered office address changed from The Tangent Business Hub Weighbridge Road Shirebrook Mansfield NG20 8RX England to Suite F Moorpark Business Centre Thornes Moore Road Wakefield WF2 8PF on 2024-09-27

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-10-24 with updates

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with updates

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

06/01/226 January 2022 Director's details changed for Miss Stacey Alexandrea Staniforth on 2021-08-30

View Document

06/01/226 January 2022 Change of details for Miss Stacey Alexandrea Staniforth as a person with significant control on 2021-08-30

View Document

17/12/2117 December 2021 Change of share class name or designation

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/06/202 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM C/O GARETH THOMAS 8 WOODHURST CLOSE DERBY DE21 4SG

View Document

13/01/2013 January 2020 PSC'S CHANGE OF PARTICULARS / MISS STACEY ALEXANDREA STANIFORTH / 23/10/2019

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS STACEY ALEXANDREA STANIFORTH / 23/10/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

08/07/198 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

06/03/196 March 2019 PSC'S CHANGE OF PARTICULARS / MR GARETH LEIGHTON THOMAS / 05/03/2019

View Document

06/03/196 March 2019 PSC'S CHANGE OF PARTICULARS / MISS STACEY ALEXANDREA STANIFORTH / 05/03/2019

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MISS STACEY ALEXANDREA STANIFORTH

View Document

14/02/1914 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STACEY STANIFORTH

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

24/01/1624 January 2016 Annual return made up to 7 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

18/08/1518 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, SECRETARY JUSTINE THOMAS

View Document

13/11/1413 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

05/09/145 September 2014 COMPANY NAME CHANGED 3DPEEZY LIMITED CERTIFICATE ISSUED ON 05/09/14

View Document

02/09/142 September 2014 SECRETARY APPOINTED MISS JUSTINE THOMAS

View Document

07/11/137 November 2013 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