Advanced company searchLink opens in new window

ON LOGISTICS LIMITED

Company number 05109086

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)
21 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
27 Nov 2023 CS01 Confirmation statement made on 27 November 2023 with updates
06 May 2023 CS01 Confirmation statement made on 22 April 2023 with updates
27 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
21 Jan 2023 MR04 Satisfaction of charge 1 in full
21 Jan 2023 MR04 Satisfaction of charge 2 in full
21 Jan 2023 MR04 Satisfaction of charge 051090860003 in full
21 Jan 2023 MR04 Satisfaction of charge 051090860004 in full
12 Jan 2023 AP01 Appointment of Mr Samuel Henry Cornelious Mann as a director on 1 January 2023
12 Jan 2023 TM01 Termination of appointment of Digby Marritt Jones as a director on 31 December 2022
12 Jan 2023 TM01 Termination of appointment of Richard Jeremy Chaplin as a director on 31 December 2022
31 May 2022 MR04 Satisfaction of charge 051090860005 in full
24 May 2022 MR01 Registration of charge 051090860006, created on 19 May 2022
09 May 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
28 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
29 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
27 May 2021 CS01 Confirmation statement made on 22 April 2021 with updates
22 Sep 2020 TM01 Termination of appointment of Dean Bennett as a director on 28 August 2020
28 Apr 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
16 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
07 Nov 2019 AD01 Registered office address changed from Units 46-48 Drayton Manor Business Park Coleshill Road Tamworth Staffordshire B78 3XN England to Unit 23 Elmdon Trading Estate Bickenhill Lane Solihull West Midlands B37 7HE on 7 November 2019
27 Aug 2019 SH01 Statement of capital following an allotment of shares on 30 June 2018
  • GBP 344
27 Aug 2019 SH02 Sub-division of shares on 29 June 2018
22 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-waive period of notice required for extrordinary general meeting 29/06/2019
  • RES12 ‐ Resolution of varying share rights or name
03 Jun 2019 CS01 Confirmation statement made on 22 April 2019 with updates