- Company Overview for ONDIS SOLUTIONS LIMITED (10433807)
- Filing history for ONDIS SOLUTIONS LIMITED (10433807)
- People for ONDIS SOLUTIONS LIMITED (10433807)
- More for ONDIS SOLUTIONS LIMITED (10433807)
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) |
---|---|---|---|
10 Jun 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
25 Mar 2024 | CS01 | Confirmation statement made on 24 March 2024 with no updates | |
11 Jul 2023 | TM01 | Termination of appointment of Alicea Marie Dermott as a director on 7 July 2023 | |
10 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
18 May 2023 | CS01 | Confirmation statement made on 24 March 2023 with no updates | |
18 May 2023 | AP01 | Appointment of Mr Garsing Ning as a director on 18 May 2023 | |
07 Mar 2023 | AP01 | Appointment of Mr Sean Kay Haslam as a director on 6 January 2023 | |
07 Mar 2023 | AP01 | Appointment of Mr Christopher Cornelly as a director on 6 January 2023 | |
28 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
13 Jun 2022 | AD01 | Registered office address changed from Unit 1.10/11 Hollinwood Business Centre Albert Street Oldham United Kingdom OL8 3QL England to Tmj Business Centre 107 Cavendish Street Ashton-Under-Lyne Greater Manchester OL6 7SW on 13 June 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 24 March 2022 with updates | |
22 Dec 2021 | PSC07 | Cessation of Alicea Marie Dermott as a person with significant control on 22 November 2021 | |
22 Dec 2021 | PSC02 | Notification of Dual-Stream Holdings Ltd as a person with significant control on 22 November 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 24 March 2021 with no updates | |
15 Jan 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
17 Dec 2020 | CS01 | Confirmation statement made on 17 October 2020 with no updates | |
17 Dec 2020 | PSC01 | Notification of Alicea Marie Dermott as a person with significant control on 17 December 2020 | |
17 Dec 2020 | PSC07 | Cessation of Christopher James Cornelly as a person with significant control on 17 December 2020 | |
17 Dec 2020 | AP01 | Appointment of Mrs Alicea Marie Dermott as a director on 17 December 2020 | |
17 Dec 2020 | TM01 | Termination of appointment of Garsing Ning as a director on 17 December 2020 | |
17 Dec 2020 | TM01 | Termination of appointment of Sean Kay Haslam as a director on 17 December 2020 | |
17 Dec 2020 | TM01 | Termination of appointment of Christopher James Cornelly as a director on 17 December 2020 | |
19 Feb 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
31 Oct 2019 | AD01 | Registered office address changed from Unit 1.10/11 Hollinwood Business Centre Albert Street Oldham United Kingdom OL8 3QL England to Unit 1.10/11 Hollinwood Business Centre Albert Street Oldham United Kingdom OL8 3QL on 31 October 2019 |