ONPOINT SERVICES PROVISION LTD
Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Registered office address changed from Hales Court Stourbridge Road Halesowen B63 3TT England to 71 Saxondale Avenue Birmingham B26 1LP on 2025-06-12 |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
28/03/2428 March 2024 | Registration of charge 117951770001, created on 2024-03-28 |
08/03/248 March 2024 | Confirmation statement made on 2024-03-08 with updates |
27/02/2427 February 2024 | Cessation of Christian James Bradley as a person with significant control on 2024-02-23 |
27/02/2427 February 2024 | Termination of appointment of Christian James Bradley as a director on 2024-02-23 |
27/02/2427 February 2024 | Notification of Deborah Anne Davies as a person with significant control on 2024-02-23 |
27/02/2427 February 2024 | Appointment of Miss Deborah Anne Davies as a director on 2024-02-23 |
23/02/2423 February 2024 | Certificate of change of name |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-28 with no updates |
31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
16/02/2316 February 2023 | Confirmation statement made on 2023-01-28 with no updates |
16/02/2316 February 2023 | Change of details for Mr Christian James Bradley as a person with significant control on 2023-02-16 |
16/02/2316 February 2023 | Director's details changed for Mr Christian James Bradley on 2023-02-16 |
16/02/2316 February 2023 | Director's details changed for Mr Christian James Bradley on 2023-02-16 |
31/01/2331 January 2023 | Micro company accounts made up to 2022-01-31 |
07/02/227 February 2022 | Confirmation statement made on 2022-01-28 with no updates |
12/03/2112 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21 |
12/03/2112 March 2021 | CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
26/01/2126 January 2021 | REGISTERED OFFICE CHANGED ON 26/01/2021 FROM 211 CHESTER ROAD STREETLY SUTTON COLDFIELD B74 3ND ENGLAND |
26/01/2126 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
11/02/2011 February 2020 | REGISTERED OFFICE CHANGED ON 11/02/2020 FROM 11 LADYWOOD COURT 188A LICHFIELD ROAD LICHFIELD ROAD SUTTON COLDFIELD B74 2TX UNITED KINGDOM |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/01/1929 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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