ONPOINT UTILITY SERVICES LIMITED

Company Documents

DateDescription
31/05/2531 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

25/09/2425 September 2024 Registered office address changed from 85 Great Portland Street London W1W 7LT England to Suite No.23 Fifth Floor, 63-66 Hatton Garden London EC1N 8LE on 2024-09-25

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/06/2424 June 2024 Registered office address changed from 99 Cherry Tree Lane Rainham RM13 8TT England to 85 Great Portland Street London W1W 7LT on 2024-06-24

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

25/04/2425 April 2024 Registered office address changed from Regent 88 210 Church Road London E10 7JQ England to 99 Cherry Tree Lane Rainham RM13 8TT on 2024-04-25

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2023-08-31

View Document

14/09/2314 September 2023 Registered office address changed from 99 Cherry Tree Lane Rainham RM13 8TT England to Regent 88 210 Church Road London E10 7JQ on 2023-09-14

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/06/239 June 2023 Certificate of change of name

View Document

08/06/238 June 2023 Registered office address changed from 31 River Road Barking IG11 0DA England to 99 Cherry Tree Lane Rainham RM13 8TT on 2023-06-08

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

06/06/236 June 2023 Appointment of Mr Ahsan Rana as a director on 2023-05-25

View Document

06/06/236 June 2023 Notification of Ahsan Rana as a person with significant control on 2023-05-25

View Document

06/06/236 June 2023 Termination of appointment of Muhammad Mohsin Rana as a director on 2023-05-25

View Document

06/06/236 June 2023 Accounts for a dormant company made up to 2022-08-31

View Document

06/06/236 June 2023 Cessation of Muhammad Mohsin Rana as a person with significant control on 2023-05-25

View Document

18/03/2318 March 2023 Registered office address changed from 99 Cherry Tree Lane Rainham RM13 8TT England to 31 River Road Barking IG11 0DA on 2023-03-18

View Document

06/02/236 February 2023 Appointment of Mr Muhammad Mohsin Rana as a director on 2023-02-06

View Document

06/02/236 February 2023 Certificate of change of name

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

06/02/236 February 2023 Notification of Muhammad Mohsin Rana as a person with significant control on 2023-02-06

View Document

06/02/236 February 2023 Cessation of Ahsan Rana as a person with significant control on 2023-02-04

View Document

06/02/236 February 2023 Termination of appointment of Ahsan Rana as a director on 2023-02-04

View Document

03/02/233 February 2023 Registered office address changed from Regent 88 210 Church Road London E10 7JQ England to 99 Cherry Tree Lane Rainham RM13 8TT on 2023-02-03

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-11 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts


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