ONU SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

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

View Document

04/03/254 March 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

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

View Accounts

28/08/2428 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

19/09/2319 September 2023 Director's details changed for Mrs Lyndsey Vater on 2023-09-10

View Document

19/09/2319 September 2023 Change of details for Mrs Lyndsey Vater as a person with significant control on 2023-09-10

View Document

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

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

01/04/231 April 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

08/04/208 April 2020 REGISTERED OFFICE CHANGED ON 08/04/2020 FROM WHITE HART HOUSE HIGH STREET LIMPSFIELD OXTED RH8 0DT UNITED KINGDOM

View Document

08/04/208 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/01/1910 January 2019 PSC'S CHANGE OF PARTICULARS / MRS LYNDSEY VATER / 01/10/2018

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR DAVID ROBERT VATER

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

21/08/1821 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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