ONESTEP SOLUTIONS (RESOURCES) LIMITED

Company Documents

DateDescription
26/01/2426 January 2024 Final Gazette dissolved following liquidation

View Document

26/01/2426 January 2024 Final Gazette dissolved following liquidation

View Document

26/10/2326 October 2023 Return of final meeting in a members' voluntary winding up

View Document

17/12/2217 December 2022 Declaration of solvency

View Document

08/12/228 December 2022 Registered office address changed from Southbank Central 30 Stamford Street London SE1 9LQ England to Prospect House 1 Prospect Place Pride Park Derby DE24 8HG on 2022-12-08

View Document

08/12/228 December 2022 Appointment of a voluntary liquidator

View Document

08/12/228 December 2022 Resolutions

View Document

08/12/228 December 2022 Resolutions

View Document

01/12/221 December 2022

View Document

01/12/221 December 2022 Resolutions

View Document

01/12/221 December 2022 Resolutions

View Document

01/12/221 December 2022 Resolutions

View Document

16/11/2216 November 2022 Termination of appointment of Wayne Andrew Story as a director on 2022-11-16

View Document

16/11/2216 November 2022 Appointment of Mr Michael Stoddard as a director on 2022-11-16

View Document

16/11/2216 November 2022 Appointment of Mr David Spicer as a director on 2022-11-16

View Document

16/11/2216 November 2022 Termination of appointment of Martin David Franks as a director on 2022-11-16

View Document

28/02/2228 February 2022 Termination of appointment of Phillip David Rowland as a director on 2022-02-28

View Document

04/02/224 February 2022 Appointment of Mr Martin David Franks as a director on 2022-01-18

View Document

10/07/2110 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

30/03/2030 March 2020 PSC'S CHANGE OF PARTICULARS / CIVICA UK LIMITED / 29/03/2020

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

08/01/198 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ANDREW STORY / 01/07/2018

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP DAVID ROWLAND / 01/07/2018

View Document

19/07/1819 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL STODDARD / 01/07/2018

View Document

01/07/181 July 2018 REGISTERED OFFICE CHANGED ON 01/07/2018 FROM 2 BURSTON ROAD LONDON SW15 6AR ENGLAND

View Document

16/05/1816 May 2018 CESSATION OF DAVID ANDREW KNIGHT AS A PSC

View Document

16/05/1816 May 2018 CESSATION OF MONICA YADAV AS A PSC

View Document

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM 44 THE PANTILES TUNBRIDGE WELLS KENT TN2 5TN

View Document

20/04/1820 April 2018 CURREXT FROM 31/03/2019 TO 30/09/2019

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID KNIGHT

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED PHILLIP DAVID ROWLAND

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED WAYNE ANDREW STORY

View Document

20/03/1820 March 2018 SECRETARY APPOINTED MICHAEL STODDARD

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, SECRETARY DAVID KNIGHT

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, SECRETARY JESSICA HARRIS

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, SECRETARY MONICA YADAV

View Document

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CIVICA UK LIMITED

View Document

16/10/1716 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARROTT

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

07/07/167 July 2016 SECRETARY APPOINTED MRS MONICA YADAV

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/09/152 September 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/09/1424 September 2014 PREVSHO FROM 31/05/2014 TO 31/03/2014

View Document

01/09/141 September 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/09/1320 September 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/10/1210 October 2012 SECRETARY APPOINTED MRS JESSICA HARRIS

View Document

28/08/1228 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/08/1119 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM 457 SOUTHCHURCH ROAD SOUTHEND ON SEA ESSEX SS1 2PH

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FRANK PARROTT / 03/08/2010

View Document

19/08/1019 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW KNIGHT / 03/08/2010

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

29/10/0829 October 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 GBP IC 100.28/88.9 07/07/08 GBP SR [email protected]=11.38

View Document

11/09/0811 September 2008 SUB DIV SHARES/SECT 320 04/07/2008

View Document

11/09/0811 September 2008 S-DIV

View Document

11/09/0811 September 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/06/082 June 2008 GBP IC 79125/100 30/04/08 GBP SR [email protected]=79025

View Document

20/05/0820 May 2008 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

20/05/0820 May 2008 REREG PLC TO PRI; RES02 PASS DATE:13/05/2008

View Document

20/05/0820 May 2008 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

20/05/0820 May 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

13/05/0813 May 2008 ALTER ARTICLES 29/04/2008

View Document

09/05/089 May 2008 COMPANY NAME CHANGED ONESTEP SOLUTIONS PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 09/05/08

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL GOODSHIP

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED STEPHEN FRANK PARROTT

View Document

05/11/075 November 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 £ IC 125000/79125 20/04/06 £ SR [email protected]=45875

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/05

View Document

04/11/054 November 2005 REGISTERED OFFICE CHANGED ON 04/11/05 FROM: 13 WESTON ROAD SOUTHEND ON SEA ESSEX SS1 1AS

View Document

10/08/0510 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

20/12/0420 December 2004 NC INC ALREADY ADJUSTED 31/05/94

View Document

29/07/0429 July 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS; AMEND

View Document

22/08/0022 August 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

07/08/007 August 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

14/08/9814 August 1998 RETURN MADE UP TO 03/08/98; FULL LIST OF MEMBERS

View Document

21/01/9821 January 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

07/08/977 August 1997 RETURN MADE UP TO 03/08/97; FULL LIST OF MEMBERS

View Document

05/09/965 September 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

09/08/969 August 1996 RETURN MADE UP TO 03/08/96; FULL LIST OF MEMBERS

View Document

23/08/9523 August 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

22/08/9522 August 1995 RETURN MADE UP TO 03/08/95; FULL LIST OF MEMBERS

View Document

06/09/946 September 1994 BALANCE SHEET

View Document

06/09/946 September 1994 REREGISTRATION PRI-PLC 24/08/94

View Document

06/09/946 September 1994 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

01/09/941 September 1994 AUDITORS' REPORT

View Document

01/09/941 September 1994 AUDITORS' STATEMENT

View Document

27/08/9427 August 1994 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

27/08/9427 August 1994 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

27/08/9427 August 1994 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

09/08/949 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/949 August 1994 RETURN MADE UP TO 03/08/94; FULL LIST OF MEMBERS

View Document

08/08/948 August 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

15/07/9415 July 1994 S-DIV 30/05/94

View Document

15/07/9415 July 1994 VARYING SHARE RIGHTS AND NAMES 31/05/94

View Document

15/07/9415 July 1994 £ NC 10000/100000 31/05/94

View Document

16/02/9416 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

31/08/9331 August 1993 RETURN MADE UP TO 03/08/93; FULL LIST OF MEMBERS

View Document

10/09/9210 September 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/08/9225 August 1992 RETURN MADE UP TO 03/08/92; CHANGE OF MEMBERS

View Document

25/08/9225 August 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

23/06/9223 June 1992 ALTER MEM AND ARTS 10/06/92

View Document

23/06/9223 June 1992 £ NC 2000/10000 10/06/92

View Document

23/06/9223 June 1992 NC INC ALREADY ADJUSTED 10/06/92

View Document

17/12/9117 December 1991 REGISTERED OFFICE CHANGED ON 17/12/91 FROM: 26 HAMLET COURT ROAD WESTCLIFF-ON-SEA ESSEX SS0 7LX

View Document

04/09/914 September 1991 RETURN MADE UP TO 24/07/91; FULL LIST OF MEMBERS

View Document

04/09/914 September 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

02/10/902 October 1990 RETURN MADE UP TO 24/07/90; FULL LIST OF MEMBERS

View Document

02/10/902 October 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

15/02/9015 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/01/9031 January 1990 NC INC ALREADY ADJUSTED 22/01/90

View Document

31/01/9031 January 1990 £ NC 1000/2000 22/01/90

View Document

10/11/8910 November 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

10/11/8910 November 1989 RETURN MADE UP TO 03/08/89; FULL LIST OF MEMBERS

View Document

03/05/893 May 1989 COMPANY NAME CHANGED F.F.C. MANAGEMENT SERVICES LIMIT ED CERTIFICATE ISSUED ON 04/05/89

View Document

03/05/893 May 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/05/89

View Document

18/04/8918 April 1989 REGISTERED OFFICE CHANGED ON 18/04/89 FROM: 10 WEST STREET SOUTHEND ON SEA ESSEX SS2 6HJ

View Document

08/11/888 November 1988 RETURN MADE UP TO 29/07/88; FULL LIST OF MEMBERS

View Document

08/11/888 November 1988 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

05/08/885 August 1988 DIRECTOR RESIGNED

View Document

28/09/8728 September 1987 RETURN MADE UP TO 06/08/87; FULL LIST OF MEMBERS

View Document

28/09/8728 September 1987 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

17/08/8717 August 1987 DIRECTOR RESIGNED

View Document

04/11/864 November 1986 RETURN MADE UP TO 30/07/86; FULL LIST OF MEMBERS

View Document

04/11/864 November 1986 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

23/05/8423 May 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company