ONYX PROJECT SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-25 with updates

View Document

02/05/252 May 2025 Change of details for Omnia Group Holdings Limited as a person with significant control on 2024-12-10

View Document

02/05/252 May 2025 Change of details for Mr Michael David Brace as a person with significant control on 2024-12-10

View Document

04/03/254 March 2025 Accounts for a small company made up to 2024-02-28

View Document

25/02/2525 February 2025

View Document

28/12/2428 December 2024 Resolutions

View Document

24/12/2424 December 2024 Memorandum and Articles of Association

View Document

12/12/2412 December 2024 Particulars of variation of rights attached to shares

View Document

12/12/2412 December 2024 Statement of capital following an allotment of shares on 2024-12-10

View Document

12/12/2412 December 2024 Change of share class name or designation

View Document

06/12/246 December 2024 Registration of charge 044241950005, created on 2024-12-06

View Document

28/11/2428 November 2024 Previous accounting period shortened from 2024-02-29 to 2024-02-28

View Document

04/10/244 October 2024 Registered office address changed from 27 Villiers Street Sunderland SR1 1EJ England to Suite 1a North Sands Business Centre Liberty Way Sunderland SR6 0QA on 2024-10-04

View Document

06/08/246 August 2024 Satisfaction of charge 044241950003 in full

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-04-25 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

01/02/241 February 2024 Accounts for a small company made up to 2022-12-31

View Document

25/01/2425 January 2024 Current accounting period shortened from 2023-02-27 to 2022-12-31

View Document

20/12/2320 December 2023 Cessation of H B Projects Ltd as a person with significant control on 2023-12-15

View Document

20/12/2320 December 2023 Notification of Omnia Group Holdings Limited as a person with significant control on 2023-12-15

View Document

29/11/2329 November 2023 Appointment of Mr Stephen John Thompson as a director on 2023-11-29

View Document

29/11/2329 November 2023 Termination of appointment of Ed Beck as a director on 2023-11-16

View Document

29/11/2329 November 2023 Termination of appointment of Michael David Brace as a director on 2023-11-16

View Document

27/11/2327 November 2023 Registered office address changed from Merrydale House Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE England to 27 Villiers Street Sunderland SR1 1EJ on 2023-11-27

View Document

27/11/2327 November 2023 Previous accounting period shortened from 2023-02-28 to 2023-02-27

View Document

23/11/2323 November 2023 Termination of appointment of Emma Jane Keyworth as a director on 2023-11-09

View Document

17/11/2317 November 2023 Satisfaction of charge 044241950004 in full

View Document

10/11/2310 November 2023 Director's details changed for Mr Michael David Brace on 2023-11-01

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

09/05/239 May 2023 Registration of charge 044241950004, created on 2023-05-05

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/02/2214 February 2022 Satisfaction of charge 044241950001 in full

View Document

11/02/2211 February 2022 Registration of charge 044241950003, created on 2022-02-08

View Document

08/02/228 February 2022 Registration of charge 044241950002, created on 2022-02-08

View Document

30/09/2130 September 2021 Notification of Michael David Brace as a person with significant control on 2016-04-06

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

07/08/187 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR CAROL WATKINSON

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLARKE

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MISS KATHERINE ELIZABETH BLUNT

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MRS EMMA JANE KEYWORTH

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR MARK HARVEY

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

28/12/1728 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044241950001

View Document

21/07/1721 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

22/12/1622 December 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM MERRYDALE HOUSE ROYDSDALE WAY EUROWAY INDUSTRIAL ESTATE BRADFORD WEST YORKSHIRE BD4 6SB

View Document

13/06/1613 June 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

01/04/161 April 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/04/161 April 2016 COMPANY NAME CHANGED DJS PROJECT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 01/04/16

View Document

17/12/1517 December 2015 CURRSHO FROM 31/05/2016 TO 28/02/2016

View Document

17/12/1517 December 2015 ADOPT ARTICLES 04/12/2015

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED CHRISTOPHER ANDREW CLARKE

View Document

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM 27 VILLIERS STREET SUNDERLAND TYNE & WEAR SR1 1EJ

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED CAROL ANNE WATKINSON

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED ED BECK

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, DIRECTOR CRAIG EDWARDS

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/06/1518 June 2015 PREVEXT FROM 28/02/2015 TO 31/05/2015

View Document

05/06/155 June 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

07/05/157 May 2015 PREVSHO FROM 31/05/2015 TO 28/02/2015

View Document

30/03/1530 March 2015 19/02/15 STATEMENT OF CAPITAL GBP 100

View Document

30/03/1530 March 2015 CAPITALISATION OF £50 19/02/2015

View Document

08/01/158 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

08/01/158 January 2015 09/12/14 STATEMENT OF CAPITAL GBP 50

View Document

22/12/1422 December 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/12/1422 December 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, SECRETARY DAVID JORDAN

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID JORDAN

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID BRACE / 01/04/2014

View Document

23/06/1423 June 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED MR CRAIG EDWARDS

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM 3 CAVENDISH CLOSE BAWTRY DONCASTER YORKSHIRE DN10 6SD

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/06/1311 June 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/05/1221 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/06/112 June 2011 ADOPT ARTICLES 26/05/2011

View Document

01/06/111 June 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/06/1029 June 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILIP JORDAN / 25/04/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID BRACE / 25/04/2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

08/06/078 June 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

30/04/0430 April 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

03/04/043 April 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/05/04

View Document

05/11/035 November 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 REGISTERED OFFICE CHANGED ON 24/05/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

22/05/0222 May 2002 COMPANY NAME CHANGED SILVERGOAL LIMITED CERTIFICATE ISSUED ON 22/05/02

View Document

20/05/0220 May 2002 SECRETARY RESIGNED

View Document

20/05/0220 May 2002 DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 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