- Company Overview for ONITSARSE LIMITED (10461518)
- Filing history for ONITSARSE LIMITED (10461518)
- People for ONITSARSE LIMITED (10461518)
- More for ONITSARSE LIMITED (10461518)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Nov 2023 | CS01 | Confirmation statement made on 2 November 2023 with no updates | |
07 Aug 2023 | AA | Micro company accounts made up to 29 November 2022 | |
19 Dec 2022 | CS01 | Confirmation statement made on 2 November 2022 with no updates | |
13 Nov 2022 | AA | Micro company accounts made up to 29 November 2021 | |
01 May 2022 | AD01 | Registered office address changed from 10 Dewar Court Astmoor Industrial Estate Runcorn WA7 1PT England to 37 Shackleton Avenue Widnes WA8 9NG on 1 May 2022 | |
30 Dec 2021 | CS01 | Confirmation statement made on 2 November 2021 with no updates | |
22 Nov 2021 | AA | Micro company accounts made up to 29 November 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with updates | |
11 Sep 2020 | AD01 | Registered office address changed from Unit 1010 Hutchinson Street Smartstoragewidnes Widnes WA8 0PZ England to 10 Dewar Court Astmoor Industrial Estate Runcorn WA7 1PT on 11 September 2020 | |
28 Aug 2020 | AA | Micro company accounts made up to 29 November 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 2 November 2019 with no updates | |
27 Nov 2019 | AA | Micro company accounts made up to 29 November 2018 | |
22 Nov 2019 | PSC07 | Cessation of William Alan Ashcroft as a person with significant control on 12 November 2019 | |
22 Nov 2019 | TM01 | Termination of appointment of William Alan Ashcroft as a director on 12 November 2019 | |
22 Nov 2019 | PSC01 | Notification of Ryan William Taylor as a person with significant control on 12 November 2019 | |
22 Nov 2019 | AD01 | Registered office address changed from Unit 3 Joseph House , Eismann Way Corby NN17 5ZB England to Unit 1010 Hutchinson Street Smartstoragewidnes Widnes WA8 0PZ on 22 November 2019 | |
22 Nov 2019 | AP01 | Appointment of Mr Ryan William Taylor as a director on 12 November 2019 | |
28 Aug 2019 | AA01 | Previous accounting period shortened from 30 November 2018 to 29 November 2018 | |
29 Dec 2018 | CS01 | Confirmation statement made on 2 November 2018 with no updates | |
29 Dec 2018 | AD01 | Registered office address changed from Unit 5 Butts Court Leigh Trading Estate Leigh Wigan Lancs WN7 3AW to Unit 3 Joseph House , Eismann Way Corby NN17 5ZB on 29 December 2018 | |
01 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
28 Feb 2018 | CS01 | Confirmation statement made on 2 November 2017 with updates | |
12 Feb 2018 | AD01 | Registered office address changed from Unit 12a Butts Street Leigh Trading Estate Leigh Lancs WN7 3AE England to Unit 5 Butts Court Leigh Trading Estate Leigh Wigan Lancs WN7 3AW on 12 February 2018 | |
24 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off |