ONYX SERVICE SOLUTIONS LIMITED

Company Documents

DateDescription
16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Total exemption full accounts made up to 2022-10-31

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-22 with updates

View Document

27/07/2327 July 2023 Previous accounting period shortened from 2022-10-31 to 2022-10-30

View Document

23/03/2323 March 2023 Termination of appointment of Samantha-Jo Dearing as a director on 2023-03-13

View Document

22/03/2322 March 2023 Satisfaction of charge 090927620001 in full

View Document

02/03/232 March 2023 Change of details for Mr Stephen Christopher Dearing as a person with significant control on 2021-11-25

View Document

02/03/232 March 2023 Cessation of Samantha Jo Dearing as a person with significant control on 2021-11-25

View Document

01/03/231 March 2023 Confirmation statement made on 2022-07-22 with updates

View Document

01/03/231 March 2023 Notification of Stephen Christopher Dearing as a person with significant control on 2016-04-06

View Document

01/03/231 March 2023 Director's details changed for Miss Samantha-Jo Dearing on 2022-11-09

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/10/2226 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

01/08/211 August 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/09/204 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

29/11/1929 November 2019 REGISTERED OFFICE CHANGED ON 29/11/2019 FROM 77 COMERAGH ROAD LONDON W14 9HS

View Document

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM HEATHGATE FURZEY LANE BEAULIEU HAMPSHIRE SO42 7WB

View Document

02/11/192 November 2019 DISS40 (DISS40(SOAD))

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/10/191 October 2019 FIRST GAZETTE

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/08/1823 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

25/01/1825 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090927620002

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/09/1714 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090927620001

View Document

24/08/1724 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA-JO DEARING / 14/08/2017

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA JO DEARING

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/09/167 September 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15

View Document

23/06/1623 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA-JO DEARING / 04/04/2016

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/02/1623 February 2016 PREVEXT FROM 30/06/2015 TO 31/10/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/07/1513 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA-JO DEARING / 10/06/2015

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED STEPHEN CHRISTOPHER DEARING

View Document

19/06/1419 June 2014 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