ONPOINT SERVICES PROVISION LTD

Company Documents

DateDescription
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

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

28/03/2428 March 2024 Registration of charge 117951770001, created on 2024-03-28

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

27/02/2427 February 2024 Cessation of Christian James Bradley as a person with significant control on 2024-02-23

View Document

27/02/2427 February 2024 Termination of appointment of Christian James Bradley as a director on 2024-02-23

View Document

27/02/2427 February 2024 Notification of Deborah Anne Davies as a person with significant control on 2024-02-23

View Document

27/02/2427 February 2024 Appointment of Miss Deborah Anne Davies as a director on 2024-02-23

View Document

23/02/2423 February 2024 Certificate of change of name

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

16/02/2316 February 2023 Change of details for Mr Christian James Bradley as a person with significant control on 2023-02-16

View Document

16/02/2316 February 2023 Director's details changed for Mr Christian James Bradley on 2023-02-16

View Document

16/02/2316 February 2023 Director's details changed for Mr Christian James Bradley on 2023-02-16

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-01-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

12/03/2112 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES

View Document

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

View Accounts

26/01/2126 January 2021 REGISTERED OFFICE CHANGED ON 26/01/2021 FROM 211 CHESTER ROAD STREETLY SUTTON COLDFIELD B74 3ND ENGLAND

View Document

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

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

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

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

View Accounts

29/01/1929 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