ONUSTECH ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

07/05/257 May 2025 Change of details for Mrs Claire Murphy as a person with significant control on 2025-05-07

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

01/10/241 October 2024 Total exemption full accounts made up to 2023-11-30

View Document

17/06/2417 June 2024 Change of details for Mr Eugene Murphy as a person with significant control on 2024-06-17

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

17/06/2417 June 2024 Termination of appointment of Clair Amanda Murphy as a secretary on 2024-06-17

View Document

17/06/2417 June 2024 Change of details for Mrs Claire Murphy as a person with significant control on 2024-06-17

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

19/06/1919 June 2019 DISS40 (DISS40(SOAD))

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

19/08/1619 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

14/05/1614 May 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

04/09/154 September 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

13/06/1513 June 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

05/09/145 September 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

14/04/1414 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

06/09/136 September 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

09/04/139 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

31/08/1231 August 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

08/06/128 June 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / EUGENE MURPHY / 01/04/2012

View Document

26/08/1126 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

08/04/118 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

07/09/107 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

28/06/1028 June 2010 08/02/10 NO CHANGES

View Document

06/04/106 April 2010 30/11/08 TOTAL EXEMPTION FULL

View Document

26/01/1026 January 2010 Annual return made up to 8 February 2009 with full list of shareholders

View Document

04/03/094 March 2009 30/11/07 TOTAL EXEMPTION FULL

View Document

14/08/0814 August 2008 RETURN MADE UP TO 11/01/08; NO CHANGE OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

13/04/0713 April 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: HARBEN HOUSE HARBEN PARADE FINCHLEY ROAD LONDON NW3 6LH

View Document

12/01/0612 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

05/02/055 February 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

07/03/037 March 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

12/02/0212 February 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 NEW SECRETARY APPOINTED

View Document

29/01/0229 January 2002 SECRETARY RESIGNED

View Document

03/09/013 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

21/05/0121 May 2001 REGISTERED OFFICE CHANGED ON 21/05/01 FROM: 4TH FLOOR 66-68 MARGARET STREET LONDON W1W 8PX

View Document

21/01/0121 January 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 REGISTERED OFFICE CHANGED ON 09/11/00 FROM: COMLEY HOUSE 46 NORTH STREET CALNE WILTSHIRE SN11 OHJ

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

27/03/0027 March 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

15/03/9915 March 1999 RETURN MADE UP TO 11/01/99; FULL LIST OF MEMBERS

View Document

15/06/9815 June 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

02/03/982 March 1998 RETURN MADE UP TO 11/01/98; FULL LIST OF MEMBERS

View Document

11/06/9711 June 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

13/02/9713 February 1997 RETURN MADE UP TO 11/01/97; FULL LIST OF MEMBERS

View Document

03/07/963 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9612 May 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

31/01/9631 January 1996 RETURN MADE UP TO 11/01/96; FULL LIST OF MEMBERS

View Document

11/05/9511 May 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

08/03/958 March 1995 RETURN MADE UP TO 11/01/95; FULL LIST OF MEMBERS

View Document

06/09/946 September 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

29/03/9429 March 1994 RETURN MADE UP TO 11/01/94; FULL LIST OF MEMBERS

View Document

10/05/9310 May 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

26/02/9326 February 1993 RETURN MADE UP TO 11/01/93; FULL LIST OF MEMBERS

View Document

18/06/9218 June 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

29/01/9229 January 1992 RETURN MADE UP TO 11/01/92; FULL LIST OF MEMBERS

View Document

08/05/918 May 1991 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

08/05/918 May 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

08/05/918 May 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

11/12/9011 December 1990 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

06/12/896 December 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

13/06/8913 June 1989 RETURN MADE UP TO 15/01/89; FULL LIST OF MEMBERS

View Document

13/06/8913 June 1989 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

30/03/8830 March 1988 RETURN MADE UP TO 15/01/88; FULL LIST OF MEMBERS

View Document

03/03/883 March 1988 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

17/02/8817 February 1988 RETURN MADE UP TO 05/10/87; FULL LIST OF MEMBERS

View Document

04/09/874 September 1987 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

21/11/8621 November 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

09/09/869 September 1986 REGISTERED OFFICE CHANGED ON 09/09/86 FROM: VALE COTTAGE HUTTON ROAD ASH VALE ALDERSHOT HAMPSHIRE

View Document

09/09/869 September 1986 RETURN MADE UP TO 07/07/86; FULL LIST OF MEMBERS

View Document

09/09/869 September 1986 FULL ACCOUNTS MADE UP TO 30/11/84

View Document


More Company Information