Advanced company searchLink opens in new window

ONYX FIRE AND SECURITY LTD

Company number 06549180

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)
26 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
07 May 2024 CH01 Director's details changed for Dr Joseph Robert Mason on 7 May 2024
07 May 2024 PSC04 Change of details for Dr Joseph Robert Mason as a person with significant control on 7 May 2024
07 May 2024 AD01 Registered office address changed from C/O Oliver Phillips Ltd, Suite 20 46 Aldgate High Street London EC3N 1AL England to First Floor East Bridge Mills Stramongate Kendal LA9 4BD on 7 May 2024
12 Apr 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
02 Nov 2023 CH01 Director's details changed for Mr Joseph Robert Mason on 2 November 2023
15 Aug 2023 CC04 Statement of company's objects
12 Apr 2023 CS01 Confirmation statement made on 26 March 2023 with updates
28 Feb 2023 AA Total exemption full accounts made up to 30 September 2022
27 Feb 2023 AAMD Amended total exemption full accounts made up to 30 September 2021
19 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with updates
31 Dec 2021 AA Total exemption full accounts made up to 30 September 2021
31 Dec 2021 AA01 Previous accounting period shortened from 31 March 2022 to 30 September 2021
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
19 Oct 2021 PSC04 Change of details for Dr Joseph Robert Mason as a person with significant control on 20 September 2021
19 Oct 2021 CH01 Director's details changed for Mr Joseph Robert Mason on 20 September 2021
19 Oct 2021 CH01 Director's details changed for Mr Joseph Robert Mason on 20 September 2021
11 May 2021 CS01 Confirmation statement made on 26 March 2021 with updates
03 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-29
01 Apr 2021 PSC04 Change of details for Mr Joseph Robert Mason as a person with significant control on 2 March 2021
29 Mar 2021 CH01 Director's details changed for Mr Joseph Robert Mason on 2 March 2021
29 Mar 2021 PSC04 Change of details for Mr Joseph Robert Mason as a person with significant control on 2 March 2021
16 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
05 Nov 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 10,050
15 Jun 2020 CS01 Confirmation statement made on 26 March 2020 with updates