ONYX SERVICE SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
16/03/2416 March 2024 | Compulsory strike-off action has been discontinued |
16/03/2416 March 2024 | Compulsory strike-off action has been discontinued |
13/03/2413 March 2024 | Total exemption full accounts made up to 2022-10-31 |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
28/07/2328 July 2023 | Confirmation statement made on 2023-07-22 with updates |
27/07/2327 July 2023 | Previous accounting period shortened from 2022-10-31 to 2022-10-30 |
23/03/2323 March 2023 | Termination of appointment of Samantha-Jo Dearing as a director on 2023-03-13 |
22/03/2322 March 2023 | Satisfaction of charge 090927620001 in full |
02/03/232 March 2023 | Change of details for Mr Stephen Christopher Dearing as a person with significant control on 2021-11-25 |
02/03/232 March 2023 | Cessation of Samantha Jo Dearing as a person with significant control on 2021-11-25 |
01/03/231 March 2023 | Confirmation statement made on 2022-07-22 with updates |
01/03/231 March 2023 | Notification of Stephen Christopher Dearing as a person with significant control on 2016-04-06 |
01/03/231 March 2023 | Director's details changed for Miss Samantha-Jo Dearing on 2022-11-09 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/10/2226 October 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2020-10-31 |
01/08/211 August 2021 | Confirmation statement made on 2021-06-19 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
04/09/204 September 2020 | 31/10/19 TOTAL EXEMPTION FULL |
24/07/2024 July 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
29/11/1929 November 2019 | REGISTERED OFFICE CHANGED ON 29/11/2019 FROM 77 COMERAGH ROAD LONDON W14 9HS |
20/11/1920 November 2019 | REGISTERED OFFICE CHANGED ON 20/11/2019 FROM HEATHGATE FURZEY LANE BEAULIEU HAMPSHIRE SO42 7WB |
02/11/192 November 2019 | DISS40 (DISS40(SOAD)) |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
01/10/191 October 2019 | FIRST GAZETTE |
19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/08/1823 August 2018 | 31/10/17 TOTAL EXEMPTION FULL |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
25/01/1825 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 090927620002 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
14/09/1714 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 090927620001 |
24/08/1724 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA-JO DEARING / 14/08/2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA JO DEARING |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
07/09/167 September 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15 |
23/06/1623 June 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
04/04/164 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA-JO DEARING / 04/04/2016 |
18/03/1618 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
23/02/1623 February 2016 | PREVEXT FROM 30/06/2015 TO 31/10/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
13/07/1513 July 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
13/07/1513 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA-JO DEARING / 10/06/2015 |
27/02/1527 February 2015 | DIRECTOR APPOINTED STEPHEN CHRISTOPHER DEARING |
19/06/1419 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ONYX SERVICE SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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