Advanced company searchLink opens in new window

ONPOINT LOGISTICS LTD

Company number 03326171

Filter by category

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)
08 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with updates
29 Jan 2018 AA Total exemption full accounts made up to 31 October 2017
22 Jan 2018 AA01 Previous accounting period extended from 31 August 2017 to 31 October 2017
28 Nov 2017 MR01 Registration of charge 033261710004, created on 28 November 2017
17 Nov 2017 AD01 Registered office address changed from Seven Stars House 1 Wheler Road Coventry CV3 4LB England to Marston House 5, Elmdon Lane Marston Green Solihull West Midlands B37 7DL on 17 November 2017
15 Nov 2017 AD01 Registered office address changed from Marston House 5 Elmdon Lane Marston Green Solihull West Midlands B37 7DL United Kingdom to Seven Stars House 1 Wheler Road Coventry CV3 4LB on 15 November 2017
09 Nov 2017 AD01 Registered office address changed from 15 Queens Road Coventry CV1 3DE England to Marston House 5 Elmdon Lane Marston Green Solihull West Midlands B37 7DL on 9 November 2017
03 Nov 2017 PSC02 Notification of Onpoint St Ltd as a person with significant control on 31 October 2017
03 Nov 2017 PSC07 Cessation of Neil Frank Crossley as a person with significant control on 31 October 2017
01 Nov 2017 TM02 Termination of appointment of Teresa Margaret Smith as a secretary on 31 October 2017
01 Nov 2017 TM01 Termination of appointment of Neil Frank Crossley as a director on 31 October 2017
31 Oct 2017 AP01 Appointment of Mr Carl Anthony Delaney as a director on 31 October 2017
05 Oct 2017 MR04 Satisfaction of charge 2 in full
25 May 2017 AA Total exemption small company accounts made up to 31 August 2016
02 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
08 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10,000
26 May 2015 CH01 Director's details changed for Neil Frank Crossley on 26 May 2015
18 May 2015 AD01 Registered office address changed from 337 Tanworth Lane Shirley Solihull West Midlands B90 4DU to 15 Queens Road Coventry CV1 3DE on 18 May 2015
07 Apr 2015 CH01 Director's details changed for Neil Frank Crossley on 7 April 2015
18 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
05 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 10,000
23 Jun 2014 MR01 Registration of charge 033261710003
12 Apr 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-04-12
  • GBP 10,000
12 Apr 2014 CH03 Secretary's details changed for Teresa Margaret Smith on 1 February 2014