ON POINT TOOLING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Registered office address changed from Unit 7 the Turnpike Grantham Lincolnshire NG31 7DF England to Hollis House Hollis Road Grantham Lincolnshire NG31 7QH on 2025-05-01

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

04/09/244 September 2024 Change of details for On Point Machinery and Tooling Group Ltd as a person with significant control on 2024-09-04

View Document

26/07/2426 July 2024 Micro company accounts made up to 2023-10-31

View Document

15/01/2415 January 2024 Director's details changed for Mr Bruno Da Cunha Machado on 2024-01-15

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

20/10/2320 October 2023 Micro company accounts made up to 2022-10-31

View Document

20/10/2320 October 2023 Change of details for On Point Machinery and Tooling Group Ltd as a person with significant control on 2023-08-02

View Document

08/09/238 September 2023 Resolutions

View Document

08/09/238 September 2023 Resolutions

View Document

08/09/238 September 2023 Memorandum and Articles of Association

View Document

08/09/238 September 2023 Resolutions

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

30/06/2130 June 2021 Director's details changed for Mr Bruno Da Cunha Machado on 2020-05-27

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/05/1929 May 2019 PSC'S CHANGE OF PARTICULARS / MR BRUNO CUNHA MACHADO / 31/10/2018

View Document

28/05/1928 May 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

28/05/1928 May 2019 SAIL ADDRESS CREATED

View Document

24/05/1924 May 2019 PSC'S CHANGE OF PARTICULARS / MR BRUNO CUNHA MACHADO / 24/05/2019

View Document

24/05/1924 May 2019 REGISTERED OFFICE CHANGED ON 24/05/2019 FROM UNIT 7 TURNPIKE INDUSTRIAL ESTATE GRANTHAM NG31 7DF ENGLAND

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUNO CUNHA MACHADO / 24/05/2019

View Document

31/10/1831 October 2018 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