Advanced company searchLink opens in new window

ONDIS SOLUTIONS LIMITED

Company number 10433807

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)
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