Advanced company searchLink opens in new window

ON POINT GROUNDWORKS LTD

Company number 13826472

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)
27 Dec 2024 AA Micro company accounts made up to 31 March 2024
25 Jul 2024 CS01 Confirmation statement made on 10 July 2024 with updates
25 Jul 2024 SH01 Statement of capital following an allotment of shares on 1 July 2024
  • GBP 199
24 Jul 2024 MA Memorandum and Articles of Association
24 Jul 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jul 2024 PSC07 Cessation of Mason Eyton Hartgrove as a person with significant control on 27 June 2024
26 Jun 2024 PSC04 Change of details for a person with significant control
25 Jun 2024 PSC01 Notification of Mason Eyton Hartgrove as a person with significant control on 25 June 2024
25 Jun 2024 CS01 Confirmation statement made on 25 June 2024 with no updates
02 Aug 2023 AA Micro company accounts made up to 31 March 2023
07 Jul 2023 CH01 Director's details changed for Mr Connor Harris on 6 July 2023
06 Jul 2023 AD01 Registered office address changed from Brakehill Farm Grafton Road Brigstock Kettering Northamptonshire NN14 3NB England to 6 Canon Street Kettering NN16 8RE on 6 July 2023
06 Jul 2023 AD01 Registered office address changed from 2 Wood Avens Way Desborough Kettering NN14 2RU England to Brakehill Farm Grafton Road Brigstock Kettering Northamptonshire NN14 3NB on 6 July 2023
06 Jul 2023 AP01 Appointment of Mr Mason Eyton Hartgrove as a director on 6 July 2023
06 Jul 2023 CH01 Director's details changed for Mr Robert Wales Stewart on 6 July 2023
05 Jul 2023 CH01 Director's details changed for Mr Robert Wales Stewart on 4 July 2023
05 Jul 2023 PSC01 Notification of Robert Wales Stewart as a person with significant control on 1 April 2023
04 Jul 2023 CH01 Director's details changed for Mr Robert Wales Stewark on 4 July 2023
04 Jul 2023 AP01 Appointment of Mr Robert Wales Stewark as a director on 1 April 2023
03 Jul 2023 PSC07 Cessation of Connor Harris as a person with significant control on 1 April 2023
03 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with updates
03 Jul 2023 SH01 Statement of capital following an allotment of shares on 1 April 2023
  • GBP 100
30 May 2023 AA01 Previous accounting period extended from 31 January 2023 to 31 March 2023
28 Dec 2022 CS01 Confirmation statement made on 28 December 2022 with updates
10 Jan 2022 CERTNM Company name changed point groundworks LTD\certificate issued on 10/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-04