Advanced company searchLink opens in new window

ONETEC SYSTEMS LTD

Company number 06105915

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)
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Apr 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
30 Apr 2013 AD01 Registered office address changed from Trident Business Centre 89 Bickersteth Road Tooting London SW17 9SH United Kingdom on 30 April 2013
29 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Feb 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
22 Feb 2012 AD01 Registered office address changed from 31 Sycamore Gardens Mitcham Surrey CR4 3QP United Kingdom on 22 February 2012
22 Feb 2012 CH01 Director's details changed for Rabindranath Annauth on 1 February 2012
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
31 Mar 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
30 Mar 2011 AD03 Register(s) moved to registered inspection location
30 Mar 2011 AD02 Register inspection address has been changed
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Dec 2010 CERTNM Company name changed brookson (5787I) LIMITED\certificate issued on 01/12/10
  • RES15 ‐ Change company name resolution on 2010-10-31
  • NM01 ‐ Change of name by resolution
08 Nov 2010 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 8 November 2010
16 Feb 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
09 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
13 Mar 2009 363a Return made up to 14/02/09; full list of members
20 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
17 Jul 2008 288b Appointment terminated secretary jordan secretaries LIMITED
15 Feb 2008 363a Return made up to 14/02/08; full list of members
03 May 2007 288a New director appointed
19 Apr 2007 288b Director resigned
14 Apr 2007 225 Accounting reference date extended from 29/02/08 to 31/03/08
03 Mar 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
03 Mar 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution