ONSCALE LTD

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-22 with updates

View Document

03/12/243 December 2024 Voluntary strike-off action has been suspended

View Document

03/12/243 December 2024 Voluntary strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

25/09/2425 September 2024 Application to strike the company off the register

View Document

24/09/2424 September 2024 Notification of Ansys Uk Limited as a person with significant control on 2023-12-31

View Document

24/09/2424 September 2024 Cessation of Ansys, Inc. as a person with significant control on 2023-12-31

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-22 with updates

View Document

03/01/243 January 2024 Resolutions

View Document

03/01/243 January 2024 Statement of capital on 2024-01-03

View Document

03/01/243 January 2024 Accounts for a small company made up to 2022-12-31

View Document

03/01/243 January 2024

View Document

03/01/243 January 2024 Resolutions

View Document

03/01/243 January 2024

View Document

12/01/2312 January 2023 Notification of Ansys, Inc. as a person with significant control on 2022-05-02

View Document

12/01/2312 January 2023 Cessation of Onscale Inc as a person with significant control on 2022-05-02

View Document

10/01/2310 January 2023 Registered office address changed from C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB United Kingdom to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 2023-01-10

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/12/2128 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES

View Document

23/12/2023 December 2020 PSC'S CHANGE OF PARTICULARS / ONSCALE INC / 23/12/2020

View Document

04/11/204 November 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW TWEEDIE

View Document

08/09/208 September 2020 DIRECTOR APPOINTED MR IAN DOUGLAS CAMPBELL

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/11/1920 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5522100001

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TWEEDIE / 03/01/2019

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

03/01/193 January 2019 PSC'S CHANGE OF PARTICULARS / ONSCALE INC / 03/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/08/1814 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 PSC'S CHANGE OF PARTICULARS / PZFLEX LLC / 27/03/2018

View Document

22/05/1822 May 2018 COMPANY NAME CHANGED PZFLEX LIMITED CERTIFICATE ISSUED ON 22/05/18

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR GRANT MCCULLAGH

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS SCARANGELLO

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR RAYMOND DADDAZIO

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR HANS UTZ

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR PRAMOD REDDY

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

22/12/1622 December 2016 DIRECTOR APPOINTED MR HANS JOSEPH UTZ

View Document

22/12/1622 December 2016 DIRECTOR APPOINTED MR PRAMOD REDDY

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MR THOMAS ZARRO SCARANGELLO

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MR GRANT GIBSON MCCULLAGH

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MR RAYMOND PETER DADDAZIO

View Document

08/12/168 December 2016 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