ON POINT DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Registration of charge 083541370016, created on 2025-05-08

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

27/01/2527 January 2025 Statement of capital following an allotment of shares on 2024-01-31

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-07 with updates

View Document

14/05/2414 May 2024 Statement of capital following an allotment of shares on 2023-01-31

View Document

27/04/2427 April 2024 Compulsory strike-off action has been discontinued

View Document

27/04/2427 April 2024 Compulsory strike-off action has been discontinued

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-01-31

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

16/02/2416 February 2024 Change of details for Mr Adam Ross Egar as a person with significant control on 2023-12-20

View Document

15/02/2415 February 2024 Director's details changed for Mr Adam Ross Egar on 2023-12-20

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/01/2425 January 2024 Change of details for Mr Simon James King as a person with significant control on 2024-01-25

View Document

25/01/2425 January 2024 Director's details changed for Mr Simon James King on 2024-01-25

View Document

09/01/249 January 2024 Change of details for Mr Adam Ross Egar as a person with significant control on 2024-01-08

View Document

09/01/249 January 2024 Director's details changed for Mr Adam Ross Egar on 2024-01-08

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

13/04/2313 April 2023 Satisfaction of charge 083541370010 in full

View Document

13/04/2313 April 2023 Satisfaction of charge 1 in full

View Document

13/04/2313 April 2023 Satisfaction of charge 083541370002 in full

View Document

13/04/2313 April 2023 Satisfaction of charge 083541370003 in full

View Document

13/04/2313 April 2023 Satisfaction of charge 083541370005 in full

View Document

13/04/2313 April 2023 Satisfaction of charge 083541370008 in full

View Document

13/04/2313 April 2023 Satisfaction of charge 083541370009 in full

View Document

13/04/2313 April 2023 Satisfaction of charge 083541370012 in full

View Document

13/04/2313 April 2023 Satisfaction of charge 083541370013 in full

View Document

19/02/2319 February 2023 Registration of charge 083541370015, created on 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

09/01/239 January 2023 Notification of Adam Ross Egar as a person with significant control on 2023-01-06

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

04/04/224 April 2022 Registration of charge 083541370011, created on 2022-03-25

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

07/01/227 January 2022 Director's details changed for Mr Adam Ross Egar on 2021-12-01

View Document

09/12/219 December 2021 Registration of charge 083541370009, created on 2021-12-08

View Document

09/12/219 December 2021 Registration of charge 083541370010, created on 2021-12-08

View Document

06/12/216 December 2021 Satisfaction of charge 083541370004 in full

View Document

31/10/2131 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

07/01/217 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES KING / 26/11/2020

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

07/01/217 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

26/11/2026 November 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON JAMES KING / 26/11/2020

View Document

13/03/2013 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 083541370007

View Document

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

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083541370006

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM 7 ST PETERSGATE STOCKPORT CHESHIRE SK1 1EB

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

12/09/1812 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MR ADAM ROSS EGAR

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

09/01/189 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083541370006

View Document

31/10/1731 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083541370005

View Document

25/09/1725 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083541370004

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/03/1618 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083541370003

View Document

27/02/1627 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083541370002

View Document

03/02/163 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/01/1415 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

03/04/133 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/01/139 January 2013 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