ONYX ENGINEERING LIMITED

Company Documents

DateDescription
07/08/257 August 2025 New

View Document

28/07/2528 July 2025 NewTermination of appointment of Stella Upfield as a secretary on 2025-07-16

View Document

12/05/2512 May 2025 Micro company accounts made up to 2024-09-30

View Document

09/05/259 May 2025 Change of details for Mr Darran John Upfield as a person with significant control on 2017-09-29

View Document

08/05/258 May 2025 Notification of Melissa Upfield as a person with significant control on 2017-09-29

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/12/2324 December 2023 Micro company accounts made up to 2023-09-30

View Document

03/11/233 November 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/05/2326 May 2023 Micro company accounts made up to 2022-09-30

View Document

02/10/222 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/01/2210 January 2022 Micro company accounts made up to 2021-09-30

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/04/203 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/01/1913 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/09/1830 September 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

23/01/1823 January 2018 Registered office address changed from , C/O K Hogg Accountancy Services, 3 Capel Street, Calverley, Pudsey, West Yorkshire, LS28 5NU to 156 Beverley Road Kirk Ella Hull HU10 7HA on 2018-01-23

View Document

23/01/1823 January 2018 REGISTERED OFFICE CHANGED ON 23/01/2018 FROM C/O K HOGG ACCOUNTANCY SERVICES 3 CAPEL STREET CALVERLEY PUDSEY WEST YORKSHIRE LS28 5NU

View Document

23/01/1823 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

09/10/179 October 2017 29/09/17 STATEMENT OF CAPITAL GBP 2

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/01/1728 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/01/1628 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

15/12/1515 December 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/14

View Document

25/10/1525 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/06/1524 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

11/10/1411 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

07/05/147 May 2014 Registered office address changed from , C/O Derede Associates Limited, Unit 14a Waterside Business Park, Livingstone Road, Hessle, HU13 0EG on 2014-05-07

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM C/O DEREDE ASSOCIATES LIMITED UNIT 14A WATERSIDE BUSINESS PARK LIVINGSTONE ROAD HESSLE HU13 0EG

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/10/133 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN UPFIELD / 01/08/2013

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/10/1210 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/02/1212 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/10/113 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED MR DARREN JOHN UPFIELD

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR MELISSA UPFIELD

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELISSA UPFIELD / 25/10/2010

View Document

04/10/104 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED DIRECTOR DARREN UPFIELD

View Document

17/07/0917 July 2009 DIRECTOR APPOINTED MRS MELISSA UPFIELD

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 30/09/08; NO CHANGE OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

22/10/0722 October 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

10/09/0710 September 2007 REGISTERED OFFICE CHANGED ON 10/09/07 FROM: 24 KINGSTON ROAD WILLERBY HULL EAST YORKSHIRE HU10 6BN

View Document

10/09/0710 September 2007

View Document

06/10/066 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/066 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

18/01/0618 January 2006

View Document

18/01/0618 January 2006 REGISTERED OFFICE CHANGED ON 18/01/06 FROM: 32 TRAFFORD ROAD WILLERBY HULL HU10 6AJ

View Document

07/10/057 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 NEW SECRETARY APPOINTED

View Document

10/02/0410 February 2004

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 REGISTERED OFFICE CHANGED ON 10/02/04 FROM: 113 CARR LANE WILLERBY HULL HU10 6JT

View Document

07/01/047 January 2004 SECRETARY RESIGNED

View Document

07/01/047 January 2004 DIRECTOR RESIGNED

View Document

07/01/047 January 2004

View Document

07/01/047 January 2004 REGISTERED OFFICE CHANGED ON 07/01/04 FROM: WELLESLEY HOUSE 7 CLARENCE PARADE CHELTENHAM GL50 3NY

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 NEW SECRETARY APPOINTED

View Document

04/11/034 November 2003 SECRETARY RESIGNED

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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