ONTRACK ENGINEERING LIMITED

03458721
DNS HOUSE 382 KENTON ROAD HARROW MIDDLESEX HA3 8DP

Documents

Documents
Date Category Description Pages
06 Aug 2024 accounts Annual Accounts 7 Buy now
20 Nov 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
20 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jun 2023 accounts Annual Accounts 7 Buy now
31 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2022 accounts Annual Accounts 7 Buy now
03 Nov 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
16 Apr 2021 accounts Annual Accounts 7 Buy now
30 Oct 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
27 Jul 2020 accounts Annual Accounts 8 Buy now
29 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Oct 2019 officers Change of particulars for director (Mr Stephen Langford) 2 Buy now
18 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Oct 2019 officers Change of particulars for secretary (Suwanna Langford) 1 Buy now
08 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Mar 2019 accounts Annual Accounts 7 Buy now
31 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 May 2018 accounts Annual Accounts 7 Buy now
01 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Jul 2017 accounts Annual Accounts 6 Buy now
31 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 May 2016 accounts Annual Accounts 6 Buy now
02 Nov 2015 annual-return Annual Return 4 Buy now
02 Aug 2015 accounts Annual Accounts 6 Buy now
10 Nov 2014 annual-return Annual Return 4 Buy now
19 Jul 2014 accounts Annual Accounts 6 Buy now
23 Jan 2014 annual-return Annual Return 4 Buy now
23 Jul 2013 accounts Annual Accounts 6 Buy now
08 Nov 2012 annual-return Annual Return 4 Buy now
17 Oct 2012 officers Change of particulars for director (Stephen Langford) 2 Buy now
17 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Oct 2012 officers Change of particulars for secretary (Suwanna Langford) 2 Buy now
16 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Aug 2012 accounts Annual Accounts 6 Buy now
24 Nov 2011 annual-return Annual Return 4 Buy now
06 Aug 2011 accounts Annual Accounts 6 Buy now
15 Nov 2010 annual-return Annual Return 4 Buy now
19 Jul 2010 officers Change of particulars for secretary (Suwanna Langford) 2 Buy now
19 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jul 2010 officers Change of particulars for director (Stephen Langford) 2 Buy now
17 Jul 2010 accounts Annual Accounts 8 Buy now
26 Nov 2009 annual-return Annual Return 4 Buy now
25 Nov 2009 officers Change of particulars for director (Stephen Langford) 2 Buy now
25 Nov 2009 officers Change of particulars for secretary (Suwanna Langford) 1 Buy now
18 Mar 2009 accounts Annual Accounts 5 Buy now
11 Dec 2008 annual-return Return made up to 29/10/08; full list of members 5 Buy now
10 Jun 2008 accounts Annual Accounts 5 Buy now
31 Dec 2007 annual-return Return made up to 29/10/07; no change of members 6 Buy now
09 Aug 2007 accounts Annual Accounts 5 Buy now
28 Nov 2006 annual-return Return made up to 29/10/06; full list of members 6 Buy now
25 Aug 2006 accounts Annual Accounts 5 Buy now
23 Nov 2005 annual-return Return made up to 29/10/05; full list of members 6 Buy now
25 Aug 2005 accounts Annual Accounts 5 Buy now
29 Nov 2004 annual-return Return made up to 29/10/04; full list of members 6 Buy now
23 Aug 2004 accounts Annual Accounts 5 Buy now
19 Dec 2003 annual-return Return made up to 29/10/03; full list of members 6 Buy now
04 Aug 2003 accounts Annual Accounts 5 Buy now
25 Jul 2003 accounts Accounting reference date extended from 31/10/02 to 30/11/02 1 Buy now
05 Nov 2002 annual-return Return made up to 29/10/02; full list of members 6 Buy now
08 Oct 2002 officers Secretary's particulars changed 1 Buy now
08 Oct 2002 officers Director's particulars changed 1 Buy now
08 Oct 2002 address Registered office changed on 08/10/02 from: 24 dewar drive catesby grange daventry northamptonshire NN11 5YS 1 Buy now
23 Sep 2002 address Registered office changed on 23/09/02 from: 2ND floor middlesex house 29-45 high street edgware middlesex HA8 7UU 1 Buy now
18 Jul 2002 accounts Annual Accounts 9 Buy now
16 Nov 2001 annual-return Return made up to 29/10/01; full list of members 6 Buy now
10 Sep 2001 accounts Annual Accounts 9 Buy now
08 Mar 2001 annual-return Return made up to 29/10/99; full list of members 6 Buy now
13 Nov 2000 annual-return Return made up to 29/10/00; full list of members 6 Buy now
26 Jun 2000 accounts Annual Accounts 8 Buy now
25 Oct 1999 address Registered office changed on 25/10/99 from: suite 81 grosvenor gardens house grosvenor gardens london SW1W 0BS 1 Buy now
23 Jun 1999 accounts Annual Accounts 3 Buy now
21 Apr 1999 officers Secretary resigned 1 Buy now
21 Apr 1999 officers New secretary appointed 2 Buy now
04 Nov 1998 annual-return Return made up to 29/10/98; full list of members 6 Buy now
18 Nov 1997 officers Secretary resigned 1 Buy now
18 Nov 1997 officers Director resigned 1 Buy now
18 Nov 1997 officers New director appointed 2 Buy now
18 Nov 1997 officers New secretary appointed 2 Buy now
17 Nov 1997 address Registered office changed on 17/11/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR 1 Buy now
31 Oct 1997 incorporation Incorporation Company 16 Buy now