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)
09 Nov 2015 AD01 Registered office address changed from 6th Floor Office Suites 1 - 2 Vantage Point New England Road Brighton BN1 4GW to Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 9 November 2015
12 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
06 Oct 2014 MR01 Registration of charge 065491800002, created on 6 October 2014
21 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
04 Feb 2014 AD01 Registered office address changed from Office Suite 2 93B London Road Brighton East Sussex BN1 4JF on 4 February 2014
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Jul 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
09 Jul 2013 TM01 Termination of appointment of Kathryn Mason as a director
08 Jul 2013 AP01 Appointment of Mr Joseph Robert Mason as a director
16 May 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
19 Feb 2013 CERTNM Company name changed mr gleam LIMITED\certificate issued on 19/02/13
  • RES15 ‐ Change company name resolution on 2013-02-19
  • NM01 ‐ Change of name by resolution
15 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
27 Apr 2012 CH01 Director's details changed for Mrs Kathryn Mason on 27 April 2012
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
09 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 1
23 Jun 2010 AD01 Registered office address changed from Office Suite 2 93B London Road Brighton East Sussex BN1 4JF United Kingdom on 23 June 2010
19 May 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
19 May 2010 AD01 Registered office address changed from Chantry Lodge Pyecombe Street Pyecombe West Sussex BN45 7EE on 19 May 2010
18 May 2010 TM02 Termination of appointment of Pp Secretaries Limited as a secretary
18 May 2010 CH01 Director's details changed for Mrs Kathryn Mason on 1 January 2010
10 Mar 2010 AD01 Registered office address changed from Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ United Kingdom on 10 March 2010
26 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009