Advanced company searchLink opens in new window

ON POINT ELECTRICAL SERVICES LIMITED

Company number 08325518

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)
15 Aug 2019 COCOMP Order of court to wind up
06 Apr 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with updates
27 Sep 2018 AA01 Previous accounting period shortened from 29 December 2017 to 28 December 2017
02 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2018 CS01 Confirmation statement made on 11 December 2017 with updates
01 Mar 2018 AA Micro company accounts made up to 31 December 2016
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2017 AA01 Previous accounting period shortened from 30 December 2016 to 29 December 2016
21 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
19 Dec 2016 CH01 Director's details changed for Mr Martin Boulton on 19 December 2016
28 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
16 Aug 2016 TM01 Termination of appointment of Michael Richards as a director on 16 August 2016
04 Mar 2016 SH01 Statement of capital following an allotment of shares on 4 March 2016
  • GBP 100
05 Jan 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
16 Oct 2015 TM01 Termination of appointment of Andrew Whitehead as a director on 2 July 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Jan 2015 AP01 Appointment of Mr Martin Boulton as a director on 23 January 2015
12 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
11 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Jan 2014 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
26 Mar 2013 CH01 Director's details changed for Mr Andrew Whitehead on 26 March 2013
26 Mar 2013 CH01 Director's details changed for Mr Michael Richards on 26 March 2013