ONTIC ENGINEERING & MANUFACTURING UK LIMITED
Company number 06707516
- Company Overview for ONTIC ENGINEERING & MANUFACTURING UK LIMITED (06707516)
- Filing history for ONTIC ENGINEERING & MANUFACTURING UK LIMITED (06707516)
- People for ONTIC ENGINEERING & MANUFACTURING UK LIMITED (06707516)
- Charges for ONTIC ENGINEERING & MANUFACTURING UK LIMITED (06707516)
- More for ONTIC ENGINEERING & MANUFACTURING UK LIMITED (06707516)
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) |
---|---|---|---|
28 Dec 2023 | AA | Full accounts made up to 31 December 2022 | |
25 Jul 2023 | MR01 | Registration of charge 067075160004, created on 21 July 2023 | |
26 Jun 2023 | AP01 | Appointment of Mr Toby Richard Woolrych as a director on 30 May 2022 | |
31 May 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
10 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
13 Jun 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
15 Nov 2021 | CH01 | Director's details changed for Gareth Hall on 11 November 2021 | |
01 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
03 Aug 2021 | MR04 | Satisfaction of charge 067075160003 in full | |
26 Jul 2021 | TM01 | Termination of appointment of Gareth Blackbird as a director on 26 July 2021 | |
26 Jul 2021 | AP01 | Appointment of Mr Gareth Blackbird as a director on 12 July 2021 | |
26 Jul 2021 | AP01 | Appointment of Mr Gareth Blackbird as a director on 12 July 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
18 Jan 2021 | CH01 | Director's details changed for Gareth Hall on 18 January 2021 | |
11 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
24 Nov 2020 | RP04CS01 | Second filing of Confirmation Statement dated 31 May 2020 | |
23 Nov 2020 | PSC02 | Notification of Bleriot Bidco Limited as a person with significant control on 31 October 2019 | |
23 Nov 2020 | PSC07 | Cessation of The Guthrie Corporation Limited as a person with significant control on 31 October 2019 | |
13 Nov 2020 | TM01 | Termination of appointment of Michael Edward Waters as a director on 31 March 2020 | |
03 Jun 2020 | CS01 |
Confirmation statement made on 31 May 2020 with updates
|
|
09 Mar 2020 | MR01 | Registration of charge 067075160003, created on 28 February 2020 | |
06 Mar 2020 | MR01 | Registration of charge 067075160002, created on 28 February 2020 | |
05 Nov 2019 | MR04 | Satisfaction of charge 067075160001 in full | |
16 Oct 2019 | AD01 | Registered office address changed from 3rd Floor 105 Wigmore Street London W1U 1QY to Cleeve Business Park Bishops Cleeve Cheltenham Gloucestershire GL52 8TW on 16 October 2019 | |
09 Jul 2019 | AA | Full accounts made up to 31 December 2018 |