- Company Overview for ONPOINT LOGISTICS LTD (03326171)
- Filing history for ONPOINT LOGISTICS LTD (03326171)
- People for ONPOINT LOGISTICS LTD (03326171)
- Charges for ONPOINT LOGISTICS LTD (03326171)
- More for ONPOINT LOGISTICS LTD (03326171)
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
|
|
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
|
|
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
|
|
12 Apr 2014 | CH03 | Secretary's details changed for Teresa Margaret Smith on 1 February 2014 |