- Company Overview for ONYX FIRE AND SECURITY LTD (06549180)
- Filing history for ONYX FIRE AND SECURITY LTD (06549180)
- People for ONYX FIRE AND SECURITY LTD (06549180)
- Charges for ONYX FIRE AND SECURITY LTD (06549180)
- More for ONYX FIRE AND SECURITY LTD (06549180)
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
|
|
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
|
|
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
|
|
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 |