ONYX CONSTRUCTION CONSULTANTS LIMITED
Company number 04929203
- Company Overview for ONYX CONSTRUCTION CONSULTANTS LIMITED (04929203)
- Filing history for ONYX CONSTRUCTION CONSULTANTS LIMITED (04929203)
- People for ONYX CONSTRUCTION CONSULTANTS LIMITED (04929203)
- Charges for ONYX CONSTRUCTION CONSULTANTS LIMITED (04929203)
- More for ONYX CONSTRUCTION CONSULTANTS LIMITED (04929203)
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 Jul 2024 | AD01 | Registered office address changed from Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England to C/O Mjb Avanti, Office 12 Epsilon House West Road Ipswich Suffolk IP3 9FJ on 8 July 2024 | |
27 Jun 2024 | CS01 | Confirmation statement made on 21 June 2024 with updates | |
22 May 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 21 June 2023 with updates | |
27 Jan 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
12 Aug 2022 | CS01 | Confirmation statement made on 9 August 2022 with updates | |
26 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
19 Aug 2021 | CS01 | Confirmation statement made on 9 August 2021 with updates | |
09 Aug 2021 | PSC04 | Change of details for Mr Andrew Fella as a person with significant control on 31 July 2021 | |
09 Aug 2021 | PSC07 | Cessation of Dora Fella as a person with significant control on 31 July 2021 | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 10 October 2020 with updates | |
01 Oct 2020 | AD02 | Register inspection address has been changed from 115 Whitby Road Ipswich Suffolk IP4 4AG England to Sussex Suite Dencora Business Centre White House Road Ipswich Suffolk IP1 5LT | |
10 Mar 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
11 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with no updates | |
11 Oct 2019 | AD02 | Register inspection address has been changed from Sussex Suite Dencora Business Centre Whitehouse Road Ipswich Suffolk IP1 5LT England to 115 Whitby Road Ipswich Suffolk IP4 4AG | |
13 May 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
17 Oct 2018 | AD01 | Registered office address changed from Units 4 & 5 Waldringfield Road Brightwell Ipswich IP10 0BJ England to Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ on 17 October 2018 | |
12 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with no updates | |
12 Oct 2018 | AD02 | Register inspection address has been changed from 115 Whitby Road Ipswich Uk IP4 4AG United Kingdom to Sussex Suite Dencora Business Centre Whitehouse Road Ipswich Suffolk IP1 5LT | |
12 Oct 2018 | PSC04 | Change of details for Mrs Dora Fella as a person with significant control on 11 October 2018 | |
10 Oct 2018 | AD01 | Registered office address changed from PO Box IP14 6SJ Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ United Kingdom to Units 4 & 5 Waldringfield Road Brightwell Ipswich IP10 0BJ on 10 October 2018 | |
13 Jul 2018 | PSC01 | Notification of Dora Fella as a person with significant control on 13 July 2018 | |
13 Jul 2018 | PSC01 | Notification of Andrew Fella as a person with significant control on 13 July 2018 | |
13 Jul 2018 | CH01 | Director's details changed for Andrew Fella on 1 May 2016 |