ONU SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Total exemption full accounts made up to 2024-08-31 |
04/03/254 March 2025 | Registered office address changed from Fleet House Springhead Enterprise Park Northfleet Kent DA11 8HJ England to 186 Petts Wood Road 186 Petts Wood Road Petts Wood Orpington Kent BR5 1LG on 2025-03-04 |
04/03/254 March 2025 | Confirmation statement made on 2025-01-10 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
28/08/2428 August 2024 | Total exemption full accounts made up to 2023-08-31 |
02/02/242 February 2024 | Confirmation statement made on 2024-01-10 with no updates |
19/09/2319 September 2023 | Director's details changed for Mrs Lyndsey Vater on 2023-09-10 |
19/09/2319 September 2023 | Change of details for Mrs Lyndsey Vater as a person with significant control on 2023-09-10 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
31/05/2331 May 2023 | Total exemption full accounts made up to 2022-08-31 |
05/04/235 April 2023 | Compulsory strike-off action has been discontinued |
05/04/235 April 2023 | Compulsory strike-off action has been discontinued |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
01/04/231 April 2023 | Confirmation statement made on 2023-01-10 with no updates |
17/02/2217 February 2022 | Confirmation statement made on 2022-01-10 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
25/05/2125 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
22/04/2122 April 2021 | CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
08/04/208 April 2020 | REGISTERED OFFICE CHANGED ON 08/04/2020 FROM WHITE HART HOUSE HIGH STREET LIMPSFIELD OXTED RH8 0DT UNITED KINGDOM |
08/04/208 April 2020 | 31/08/19 TOTAL EXEMPTION FULL |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
10/01/1910 January 2019 | PSC'S CHANGE OF PARTICULARS / MRS LYNDSEY VATER / 01/10/2018 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES |
10/01/1910 January 2019 | DIRECTOR APPOINTED MR DAVID ROBERT VATER |
17/09/1817 September 2018 | CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES |
21/08/1821 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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