ONYX SCAFFOLDING LTD

Company Documents

DateDescription
18/02/2518 February 2025 Liquidators' statement of receipts and payments to 2024-12-13

View Document

16/02/2416 February 2024 Liquidators' statement of receipts and payments to 2023-12-13

View Document

03/02/233 February 2023 Liquidators' statement of receipts and payments to 2022-12-13

View Document

05/01/225 January 2022 Registered office address changed from 254 Upper Shoreham Road Shoreham-by-Sea BN43 6BF England to C/O Quantuma Advisory Limited 3rd Floor 37 Frederick Place Brighton BN1 4EA on 2022-01-05

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Appointment of a voluntary liquidator

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Statement of affairs

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

17/07/2017 July 2020 PSC'S CHANGE OF PARTICULARS / JACKIE GARNIE / 01/01/2020

View Document

17/07/2017 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JACKIE GARNIE / 01/01/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MR LEWIS ROLF GARNIE

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR LEWIS GARNIE

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

17/05/1917 May 2019 REGISTERED OFFICE CHANGED ON 17/05/2019 FROM 8 LARKFIELD CLOSE LANCING WEST SUSSEX BN15 8DP UNITED KINGDOM

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/02/1922 February 2019 PREVSHO FROM 31/05/2018 TO 30/04/2018

View Document

20/07/1820 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107900420001

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

18/07/1818 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACKIE GARNIE

View Document

18/07/1818 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEWIS ROLF GARNIE

View Document

17/07/1817 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/07/2018

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR LEWIS ROLF GARNIE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/09/1715 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107900420001

View Document

25/05/1725 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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