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)
12 Jun 2020 CH01 Director's details changed for Mr Joseph Robert Mason on 26 March 2020
12 Jun 2020 PSC04 Change of details for Mr Joseph Robert Mason as a person with significant control on 26 March 2020
26 Mar 2020 CH01 Director's details changed for Mr Joseph Robert Mason on 26 March 2020
26 Mar 2020 AD01 Registered office address changed from C/O Oliver Phillips Ltd 133 Whitechapel High Street London E1 7QA United Kingdom to C/O Oliver Phillips Ltd, Suite 20 46 Aldgate High Street London EC3N 1AL on 26 March 2020
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
19 Aug 2019 MR01 Registration of charge 065491800004, created on 2 August 2019
06 Aug 2019 MR04 Satisfaction of charge 065491800003 in full
13 May 2019 MR01 Registration of charge 065491800003, created on 8 May 2019
08 May 2019 MR04 Satisfaction of charge 1 in full
02 Apr 2019 MR04 Satisfaction of charge 065491800002 in full
26 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with updates
25 Mar 2019 SH01 Statement of capital following an allotment of shares on 28 February 2019
  • GBP 10,000
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
07 Dec 2018 AD01 Registered office address changed from Mazars Llp St. Katharines Way London E1W 1DD England to C/O Oliver Phillips Ltd 133 Whitechapel High Street London E1 7QA on 7 December 2018
07 Dec 2018 PSC04 Change of details for Mr Joseph Robert Mason as a person with significant control on 7 December 2018
20 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
12 May 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-26
12 May 2018 CONNOT Change of name notice
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with no updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
14 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
17 Nov 2015 AD01 Registered office address changed from Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD to Mazars Llp St. Katharines Way London E1W 1DD on 17 November 2015
17 Nov 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1