ONPOINT PROPERTY SOLUTIONS LTD

Company Documents

DateDescription
08/01/258 January 2025 Statement of affairs

View Document

08/01/258 January 2025 Appointment of a voluntary liquidator

View Document

08/01/258 January 2025 Resolutions

View Document

08/01/258 January 2025 Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE United Kingdom to C/O Marshall Peters Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 2025-01-08

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with updates

View Document

18/03/2418 March 2024 Termination of appointment of Rhys Frank Walter Booth as a director on 2024-03-01

View Document

18/03/2418 March 2024 Cessation of Rhys Frank Walter Booth as a person with significant control on 2024-03-01

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

28/12/2328 December 2023 Change of details for Mr Sean Collie as a person with significant control on 2023-12-28

View Document

28/12/2328 December 2023 Director's details changed for Mr Sean Collie on 2023-12-28

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

01/11/211 November 2021 Change of details for Mr Sean William Ivor Collie as a person with significant control on 2021-11-01

View Document

01/11/211 November 2021 Director's details changed for Mr Sean Collie on 2021-11-01

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 36 STANCLIFFE AVENUE NOTTINGHAM NG6 9HP UNITED KINGDOM

View Document

15/01/1915 January 2019 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