Advanced company searchLink opens in new window

ONITSARSE LIMITED

Company number 10461518

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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