ONLABS LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

17/01/2517 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

19/01/2419 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

11/01/2311 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

27/01/2227 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

08/10/188 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM ECCLESTON GRANGE, PRESCOT ROAD ST HELENS MERSEYSIDE WA10 3BQ

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

18/01/1718 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/10/1611 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, DIRECTOR JEFFREY STOTT

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED MR RICHARD KENNETH KNIGHT

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED MR DAVID JOHN LESLIE KNIGHT

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ALAN STOTT / 20/02/2016

View Document

24/02/1624 February 2016 SECRETARY'S CHANGE OF PARTICULARS / SANDRA SADLER / 20/02/2016

View Document

24/02/1624 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

10/09/1510 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/02/1520 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

23/09/1423 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/02/1420 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

09/12/139 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

09/10/139 October 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

09/04/139 April 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

18/09/1218 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

06/03/126 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

08/09/118 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

07/03/117 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

06/12/106 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

23/02/1023 February 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

09/12/099 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

21/03/0921 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

27/11/0827 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

28/03/0828 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

27/02/0727 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/0613 October 2006 COMPANY NAME CHANGED SNOW TUNNEL LIMITED CERTIFICATE ISSUED ON 13/10/06

View Document

11/08/0611 August 2006 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 REGISTERED OFFICE CHANGED ON 10/08/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

09/08/069 August 2006 NEW SECRETARY APPOINTED

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 SECRETARY RESIGNED

View Document

20/02/0620 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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