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) |
---|---|---|---|
31 May 2019 | CS01 | Confirmation statement made on 31 May 2019 with updates | |
28 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
04 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
17 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
07 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
29 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
10 Feb 2016 | AP01 | Appointment of Mr Matthew Lewis Pritchard as a director on 10 February 2016 | |
10 Feb 2016 | TM01 | Termination of appointment of Mark Stubbs as a director on 10 February 2016 | |
03 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
18 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
02 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
19 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
17 Apr 2014 | MEM/ARTS | Memorandum and Articles of Association | |
16 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2014 | MR01 | Registration of charge 067075160001 | |
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
20 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
26 Mar 2013 | AP01 | Appointment of Michael Edward Waters as a director | |
26 Mar 2013 | AP01 | Appointment of Mark Stubbs as a director | |
15 Feb 2013 | TM01 | Termination of appointment of Iain Simm as a director | |
15 Feb 2013 | TM01 | Termination of appointment of Margaret Billson as a director | |
02 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
26 Sep 2012 | AR01 | Annual return made up to 25 September 2012 with full list of shareholders | |
18 Jul 2012 | CH01 | Director's details changed for Gareth Hall on 25 June 2012 |