Advanced company searchLink opens in new window

ONTIME GLOBAL AUTOMOTIVE TRANSPORT SERVICES LIMITED

Company number 01581353

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)
15 Mar 2024 AA Accounts for a small company made up to 30 June 2023
12 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
22 Mar 2023 AA Accounts for a small company made up to 30 June 2022
14 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
05 Apr 2022 AA Accounts for a small company made up to 30 June 2021
15 Sep 2021 TM01 Termination of appointment of Michael Hill as a director on 23 July 2021
10 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
12 Jan 2021 AP01 Appointment of Mrs Joanne Karen Brinklow as a director on 23 December 2020
12 Jan 2021 TM01 Termination of appointment of Paul Clement Scott as a director on 23 November 2020
05 Jan 2021 TM02 Termination of appointment of Paul Clement Scott as a secretary on 23 December 2020
23 Dec 2020 MR01 Registration of charge 015813530006, created on 23 December 2020
21 Jul 2020 AA Full accounts made up to 30 June 2020
08 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
15 Nov 2019 CH01 Director's details changed for Mr Justin Cyril Brinklow on 15 November 2019
15 Nov 2019 CH03 Secretary's details changed for Mr Paul Clement Scott on 15 November 2019
23 Jul 2019 AA Full accounts made up to 30 June 2019
07 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
26 Feb 2019 CH01 Director's details changed for Mr Christopher John Gardner on 25 February 2019
08 Aug 2018 AP01 Appointment of Mr David Mark Mellett as a director on 1 August 2018
08 Aug 2018 AP01 Appointment of Mr Michael Hill as a director on 1 August 2018
08 Aug 2018 AP01 Appointment of Mr Alan Stuart as a director on 1 August 2018
19 Jul 2018 AA Full accounts made up to 30 June 2018
07 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
22 May 2018 AD01 Registered office address changed from Unit 2 Langley Park Waterside Drive Langley Slough SL3 6AD to The Handover Centre Appletree Trading Estate Appletree Road Chipping Warden Northamptonshire OX17 1LL on 22 May 2018
26 Jul 2017 AA Full accounts made up to 30 June 2017