Advanced company searchLink opens in new window

ONTECK LIMITED

Company number 06852195

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)
28 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
05 Oct 2024 AD01 Registered office address changed from Facilities House Main Street Hull East Yorkshire HU2 0LA to Norwood House Norwood Beverley East Yorks HU17 9ET on 5 October 2024
03 Jun 2024 PSC04 Change of details for Mr Sean Allan Woods as a person with significant control on 31 May 2024
31 May 2024 CH01 Director's details changed for Mr Jonathan Paul Leach on 31 May 2024
19 Apr 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
02 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
20 Apr 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
03 May 2022 AA Total exemption full accounts made up to 31 March 2022
13 Apr 2022 CS01 Confirmation statement made on 19 March 2022 with updates
29 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
09 Jun 2021 CH01 Director's details changed for Mr Sean Allan Woods on 9 June 2021
19 May 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
09 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
07 Apr 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
01 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
08 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
19 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
11 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
29 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
14 Feb 2017 AA01 Current accounting period extended from 31 December 2016 to 31 March 2017
23 Sep 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-12
23 Sep 2016 CONNOT Change of name notice
13 Sep 2016 AD01 Registered office address changed from Waterside Road Beverley East Yorkshire HU17 0st to Facilities House Main Street Hull East Yorkshire HU2 0LA on 13 September 2016
27 Jul 2016 MR01 Registration of charge 068521950001, created on 26 July 2016