ON POINT STAFFING LTD
Status | ACTIVE |
Company No. | 10297570 |
Category | Private Limited Company |
Incorporated | 27 Jul 2016 |
Age | 7 years, 10 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
ON POINT STAFFING LTD is an active private limited company with number 10297570. It was incorporated 7 years, 10 months, 5 days ago, on 27 July 2016. The company address is Marston House 5, Elmdon Lane Marston House 5, Elmdon Lane, Solihull, B37 7DL, West Midlands, England.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Oct 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2023
Action Date: 26 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-26
Documents
Termination director company with name termination date
Date: 12 May 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carl Anthony Delaney
Termination date: 2023-04-01
Documents
Appoint person director company with name date
Date: 12 May 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Natalie Anne Evans
Appointment date: 2023-04-01
Documents
Accounts with accounts type micro entity
Date: 06 Oct 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2022
Action Date: 26 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-26
Documents
Mortgage satisfy charge full
Date: 01 Aug 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 102975700001
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2021
Action Date: 26 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-26
Documents
Confirmation statement with no updates
Date: 27 Jul 2020
Action Date: 26 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-26
Documents
Accounts with accounts type micro entity
Date: 21 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 26 Jul 2019
Action Date: 26 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-26
Documents
Accounts with accounts type micro entity
Date: 08 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change account reference date company previous extended
Date: 19 Nov 2018
Action Date: 31 Oct 2018
Category: Accounts
Type: AA01
New date: 2018-10-31
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 28 Aug 2018
Action Date: 26 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-26
Documents
Change to a person with significant control
Date: 28 Aug 2018
Action Date: 09 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-09
Psc name: Mr Carl Anthony Delaney
Documents
Change person director company with change date
Date: 28 Aug 2018
Action Date: 09 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-09
Officer name: Mr Carl Anthony Delaney
Documents
Change to a person with significant control
Date: 16 May 2018
Action Date: 27 Jul 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-07-27
Psc name: Mr Carl Anthony Delaney
Documents
Notification of a person with significant control
Date: 16 May 2018
Action Date: 14 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-05-14
Psc name: Andrew Dorrance
Documents
Change to a person with significant control
Date: 15 May 2018
Action Date: 14 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Carl Anthony Delaney
Change date: 2018-05-14
Documents
Capital allotment shares
Date: 15 May 2018
Action Date: 14 May 2018
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2018-05-14
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Nov 2017
Action Date: 30 Oct 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-10-30
Charge number: 102975700001
Documents
Confirmation statement with updates
Date: 02 Aug 2017
Action Date: 26 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-26
Documents
Some Companies
CHARLTON MORRIS HOLDINGS LIMITED
19-20 PARK ROW,LEEDS,LS1 5JF
Number: | 10879256 |
Status: | ACTIVE |
Category: | Private Limited Company |
236 ALL SAINTS WAY,WEST BROMWICH,B71 1RR
Number: | 05093579 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 FURNACE TERRACE,NEATH,SA11 2EE
Number: | 11895939 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 EASTERN AVENUE WEST,ROMFORD,RM6 5SA
Number: | 11815113 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 AVONSIDE AVENUE,THORNTON-CLEVELEYS,FY5 2SN
Number: | 08609647 |
Status: | ACTIVE |
Category: | Private Limited Company |
SRC INTEGRATED SERVICES LIMITED
THE UNION BUILDING 5TH FLOOR,NORWICH,NR1 1BY
Number: | 08834332 |
Status: | LIQUIDATION |
Category: | Private Limited Company |