ONYX PROJECT SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Confirmation statement made on 2025-04-25 with updates |
02/05/252 May 2025 | Change of details for Omnia Group Holdings Limited as a person with significant control on 2024-12-10 |
02/05/252 May 2025 | Change of details for Mr Michael David Brace as a person with significant control on 2024-12-10 |
04/03/254 March 2025 | Accounts for a small company made up to 2024-02-28 |
25/02/2525 February 2025 | |
28/12/2428 December 2024 | Resolutions |
24/12/2424 December 2024 | Memorandum and Articles of Association |
12/12/2412 December 2024 | Particulars of variation of rights attached to shares |
12/12/2412 December 2024 | Statement of capital following an allotment of shares on 2024-12-10 |
12/12/2412 December 2024 | Change of share class name or designation |
06/12/246 December 2024 | Registration of charge 044241950005, created on 2024-12-06 |
28/11/2428 November 2024 | Previous accounting period shortened from 2024-02-29 to 2024-02-28 |
04/10/244 October 2024 | Registered office address changed from 27 Villiers Street Sunderland SR1 1EJ England to Suite 1a North Sands Business Centre Liberty Way Sunderland SR6 0QA on 2024-10-04 |
06/08/246 August 2024 | Satisfaction of charge 044241950003 in full |
23/05/2423 May 2024 | Confirmation statement made on 2024-04-25 with updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
01/02/241 February 2024 | Accounts for a small company made up to 2022-12-31 |
25/01/2425 January 2024 | Current accounting period shortened from 2023-02-27 to 2022-12-31 |
20/12/2320 December 2023 | Cessation of H B Projects Ltd as a person with significant control on 2023-12-15 |
20/12/2320 December 2023 | Notification of Omnia Group Holdings Limited as a person with significant control on 2023-12-15 |
29/11/2329 November 2023 | Appointment of Mr Stephen John Thompson as a director on 2023-11-29 |
29/11/2329 November 2023 | Termination of appointment of Ed Beck as a director on 2023-11-16 |
29/11/2329 November 2023 | Termination of appointment of Michael David Brace as a director on 2023-11-16 |
27/11/2327 November 2023 | Registered office address changed from Merrydale House Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE England to 27 Villiers Street Sunderland SR1 1EJ on 2023-11-27 |
27/11/2327 November 2023 | Previous accounting period shortened from 2023-02-28 to 2023-02-27 |
23/11/2323 November 2023 | Termination of appointment of Emma Jane Keyworth as a director on 2023-11-09 |
17/11/2317 November 2023 | Satisfaction of charge 044241950004 in full |
10/11/2310 November 2023 | Director's details changed for Mr Michael David Brace on 2023-11-01 |
19/06/2319 June 2023 | Confirmation statement made on 2023-04-25 with no updates |
09/05/239 May 2023 | Registration of charge 044241950004, created on 2023-05-05 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
11/05/2211 May 2022 | Confirmation statement made on 2022-04-25 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
14/02/2214 February 2022 | Satisfaction of charge 044241950001 in full |
11/02/2211 February 2022 | Registration of charge 044241950003, created on 2022-02-08 |
08/02/228 February 2022 | Registration of charge 044241950002, created on 2022-02-08 |
30/09/2130 September 2021 | Notification of Michael David Brace as a person with significant control on 2016-04-06 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
07/08/187 August 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18 |
11/06/1811 June 2018 | APPOINTMENT TERMINATED, DIRECTOR CAROL WATKINSON |
11/06/1811 June 2018 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLARKE |
11/06/1811 June 2018 | DIRECTOR APPOINTED MISS KATHERINE ELIZABETH BLUNT |
11/06/1811 June 2018 | DIRECTOR APPOINTED MRS EMMA JANE KEYWORTH |
11/06/1811 June 2018 | DIRECTOR APPOINTED MR MARK HARVEY |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES |
28/12/1728 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 044241950001 |
21/07/1721 July 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17 |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
22/12/1622 December 2016 | FULL ACCOUNTS MADE UP TO 29/02/16 |
13/06/1613 June 2016 | REGISTERED OFFICE CHANGED ON 13/06/2016 FROM MERRYDALE HOUSE ROYDSDALE WAY EUROWAY INDUSTRIAL ESTATE BRADFORD WEST YORKSHIRE BD4 6SB |
13/06/1613 June 2016 | Annual return made up to 25 April 2016 with full list of shareholders |
01/04/161 April 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
01/04/161 April 2016 | COMPANY NAME CHANGED DJS PROJECT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 01/04/16 |
17/12/1517 December 2015 | CURRSHO FROM 31/05/2016 TO 28/02/2016 |
17/12/1517 December 2015 | ADOPT ARTICLES 04/12/2015 |
17/12/1517 December 2015 | DIRECTOR APPOINTED CHRISTOPHER ANDREW CLARKE |
17/12/1517 December 2015 | REGISTERED OFFICE CHANGED ON 17/12/2015 FROM 27 VILLIERS STREET SUNDERLAND TYNE & WEAR SR1 1EJ |
17/12/1517 December 2015 | DIRECTOR APPOINTED CAROL ANNE WATKINSON |
17/12/1517 December 2015 | DIRECTOR APPOINTED ED BECK |
25/09/1525 September 2015 | APPOINTMENT TERMINATED, DIRECTOR CRAIG EDWARDS |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
18/06/1518 June 2015 | PREVEXT FROM 28/02/2015 TO 31/05/2015 |
05/06/155 June 2015 | Annual return made up to 25 April 2015 with full list of shareholders |
07/05/157 May 2015 | PREVSHO FROM 31/05/2015 TO 28/02/2015 |
30/03/1530 March 2015 | 19/02/15 STATEMENT OF CAPITAL GBP 100 |
30/03/1530 March 2015 | CAPITALISATION OF £50 19/02/2015 |
08/01/158 January 2015 | RETURN OF PURCHASE OF OWN SHARES |
08/01/158 January 2015 | 09/12/14 STATEMENT OF CAPITAL GBP 50 |
22/12/1422 December 2014 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
22/12/1422 December 2014 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
19/12/1419 December 2014 | APPOINTMENT TERMINATED, SECRETARY DAVID JORDAN |
19/12/1419 December 2014 | APPOINTMENT TERMINATED, DIRECTOR DAVID JORDAN |
07/08/147 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
23/06/1423 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID BRACE / 01/04/2014 |
23/06/1423 June 2014 | Annual return made up to 25 April 2014 with full list of shareholders |
23/06/1423 June 2014 | DIRECTOR APPOINTED MR CRAIG EDWARDS |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
17/12/1317 December 2013 | REGISTERED OFFICE CHANGED ON 17/12/2013 FROM 3 CAVENDISH CLOSE BAWTRY DONCASTER YORKSHIRE DN10 6SD |
12/11/1312 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
11/06/1311 June 2013 | Annual return made up to 25 April 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
21/05/1221 May 2012 | Annual return made up to 25 April 2012 with full list of shareholders |
11/04/1211 April 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
02/06/112 June 2011 | ADOPT ARTICLES 26/05/2011 |
01/06/111 June 2011 | Annual return made up to 25 April 2011 with full list of shareholders |
06/04/116 April 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
29/06/1029 June 2010 | Annual return made up to 25 April 2010 with full list of shareholders |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILIP JORDAN / 25/04/2010 |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID BRACE / 25/04/2010 |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
01/05/091 May 2009 | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS |
07/02/097 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
03/07/083 July 2008 | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS |
19/03/0819 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
08/06/078 June 2007 | RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS |
04/12/064 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
03/05/063 May 2006 | RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS |
23/03/0623 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
14/06/0514 June 2005 | RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS |
19/04/0519 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
30/04/0430 April 2004 | RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS |
07/04/047 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
03/04/043 April 2004 | ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/05/04 |
05/11/035 November 2003 | RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS |
30/05/0230 May 2002 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
24/05/0224 May 2002 | NEW DIRECTOR APPOINTED |
24/05/0224 May 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/05/0224 May 2002 | REGISTERED OFFICE CHANGED ON 24/05/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
22/05/0222 May 2002 | COMPANY NAME CHANGED SILVERGOAL LIMITED CERTIFICATE ISSUED ON 22/05/02 |
20/05/0220 May 2002 | SECRETARY RESIGNED |
20/05/0220 May 2002 | DIRECTOR RESIGNED |
25/04/0225 April 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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