Advanced company searchLink opens in new window

ONIQUES SERVICES LIMITED

Company number 06721555

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 May 2016 AD01 Registered office address changed from 6 st. Johns Court Keynsham Bristol BS31 2AX to 59a Queens Road Keynsham Bristol BS31 2NQ on 9 May 2016
18 Nov 2015 AA Total exemption small company accounts made up to 31 October 2015
04 Nov 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
15 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
03 Nov 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
28 May 2014 AA Total exemption small company accounts made up to 31 October 2013
28 May 2014 AP01 Appointment of Mr Nicodemus Oduaro as a director
15 Oct 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
14 Oct 2013 CH01 Director's details changed for Mrs Queen Confidence Ijeoma Oduaro on 17 May 2013
21 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
10 Nov 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
16 Aug 2012 SH01 Statement of capital following an allotment of shares on 1 August 2012
  • GBP 100
27 Jun 2012 AA Accounts for a dormant company made up to 31 October 2011
13 Oct 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
13 Oct 2011 CH01 Director's details changed for Mrs Queen Confidence Ijeoma Oduaro on 13 October 2011
01 Aug 2011 AA Accounts for a dormant company made up to 31 October 2010
04 Mar 2011 AR01 Annual return made up to 13 October 2010 with full list of shareholders
04 Mar 2011 CH01 Director's details changed for Mrs Queen Confidence Ijeoma Oduaro on 3 March 2011
26 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2010 AA Total exemption full accounts made up to 31 October 2009
11 Jun 2010 AD01 Registered office address changed from C/O C/O Queen C I Oduaro 6 St. Johns Court Keynsham Bristol BS31 2AX United Kingdom on 11 June 2010
11 Jun 2010 AD01 Registered office address changed from C/O C/O Queen C I Oduaro 37 Crates Close Kingswood Bristol BS15 4BU United Kingdom on 11 June 2010
24 Dec 2009 AD01 Registered office address changed from 4 Broad Plain Bristol BS2 0JP England on 24 December 2009
24 Dec 2009 TM02 Termination of appointment of Alhassan Bangura as a secretary