ONYX PROJECT SERVICES LTD - SUNDERLAND


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2024-02-01 View Report
Accounts. Change account reference date company current shortened. 2024-01-25 View Report
Persons with significant control. Notification date: 2023-12-15. Psc name: Omnia Group Holdings Limited. 2023-12-20 View Report
Persons with significant control. Psc name: H B Projects Ltd. Cessation date: 2023-12-15. 2023-12-20 View Report
Officers. Officer name: Mr Stephen John Thompson. Appointment date: 2023-11-29. 2023-11-29 View Report
Officers. Officer name: Ed Beck. Termination date: 2023-11-16. 2023-11-29 View Report
Officers. Officer name: Michael David Brace. Termination date: 2023-11-16. 2023-11-29 View Report
Accounts. Change account reference date company previous shortened. 2023-11-27 View Report
Address. Old address: Merrydale House Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE England. New address: 27 Villiers Street Sunderland SR1 1EJ. Change date: 2023-11-27. 2023-11-27 View Report
Officers. Termination date: 2023-11-09. Officer name: Emma Jane Keyworth. 2023-11-23 View Report
Mortgage. Charge number: 044241950004. 2023-11-17 View Report
Officers. Change date: 2023-11-01. Officer name: Mr Michael David Brace. 2023-11-10 View Report
Confirmation statement. Statement with no updates. 2023-06-19 View Report
Mortgage. Charge creation date: 2023-05-05. Charge number: 044241950004. 2023-05-09 View Report
Accounts. Accounts type small. 2022-08-23 View Report
Confirmation statement. Statement with no updates. 2022-05-11 View Report
Mortgage. Charge number: 044241950001. 2022-02-14 View Report
Mortgage. Charge number: 044241950003. Charge creation date: 2022-02-08. 2022-02-11 View Report
Mortgage. Charge number: 044241950002. Charge creation date: 2022-02-08. 2022-02-08 View Report
Persons with significant control. Psc name: Michael David Brace. Notification date: 2016-04-06. 2021-09-30 View Report
Accounts. Accounts type small. 2021-08-18 View Report
Confirmation statement. Statement with no updates. 2021-05-28 View Report
Accounts. Accounts type small. 2020-09-11 View Report
Confirmation statement. Statement with no updates. 2020-05-13 View Report
Accounts. Accounts type small. 2019-09-09 View Report
Confirmation statement. Statement with no updates. 2019-05-29 View Report
Accounts. Accounts type small. 2018-08-07 View Report
Officers. Officer name: Carol Anne Watkinson. Termination date: 2018-06-05. 2018-06-11 View Report
Officers. Officer name: Christopher Andrew Clarke. Termination date: 2018-06-05. 2018-06-11 View Report
Officers. Appointment date: 2018-06-05. Officer name: Mr Mark Harvey. 2018-06-11 View Report
Officers. Officer name: Mrs Emma Jane Keyworth. Appointment date: 2018-06-05. 2018-06-11 View Report
Officers. Officer name: Miss Katherine Elizabeth Blunt. Appointment date: 2018-06-05. 2018-06-11 View Report
Confirmation statement. Statement with no updates. 2018-05-02 View Report
Mortgage. Charge creation date: 2017-12-19. Charge number: 044241950001. 2017-12-28 View Report
Accounts. Accounts type small. 2017-07-21 View Report
Confirmation statement. Statement with updates. 2017-04-26 View Report
Accounts. Accounts type full. 2016-12-22 View Report
Annual return. With made up date full list shareholders. 2016-06-13 View Report
Address. New address: Merrydale House Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE. Change date: 2016-06-13. Old address: Merrydale House Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SB. 2016-06-13 View Report
Change of name. Description: Company name changed djs project management LIMITED\certificate issued on 01/04/16. 2016-04-01 View Report
Change of name. Change of name notice. 2016-04-01 View Report
Resolution. Description: Resolutions. 2015-12-17 View Report
Accounts. Change account reference date company current shortened. 2015-12-17 View Report
Address. Change date: 2015-12-17. New address: Merrydale House Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SB. Old address: 27 Villiers Street Sunderland Tyne & Wear SR1 1EJ. 2015-12-17 View Report
Officers. Appointment date: 2015-12-04. Officer name: Carol Anne Watkinson. 2015-12-17 View Report
Officers. Appointment date: 2015-12-04. Officer name: Ed Beck. 2015-12-17 View Report
Officers. Officer name: Christopher Andrew Clarke. Appointment date: 2015-12-04. 2015-12-17 View Report
Officers. Officer name: Craig Edwards. Termination date: 2015-06-01. 2015-09-25 View Report
Accounts. Accounts type total exemption small. 2015-09-23 View Report
Accounts. Change account reference date company previous extended. 2015-06-18 View Report