1 TO 1 SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-16 with no updates

View Document

08/08/258 August 2025 NewMicro company accounts made up to 2025-01-31

View Document

09/06/259 June 2025 Director's details changed for Rhys Owens on 2025-06-09

View Document

09/06/259 June 2025 Registered office address changed from Bryant House Bryant Road Rochester Kent ME2 3EW England to The Old Police Station West Square Maldon Essex CM9 5AL on 2025-06-09

View Document

09/06/259 June 2025 Change of details for Carl Owens as a person with significant control on 2025-06-09

View Document

09/06/259 June 2025 Change of details for Rhys Owens as a person with significant control on 2025-06-09

View Document

09/06/259 June 2025 Director's details changed for Carl Owens on 2025-06-09

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

16/08/2416 August 2024 Registered office address changed from 57a Broadway Leigh on Sea Essex SS9 1PE England to Bryant House Bryant Road Rochester Kent ME2 3EW on 2024-08-16

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

12/08/2412 August 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/08/2316 August 2023 Termination of appointment of Karen Owens as a secretary on 2023-05-30

View Document

16/08/2316 August 2023 Termination of appointment of William John Patrick Owens as a director on 2023-05-30

View Document

16/08/2316 August 2023 Cessation of Karen Jill Owens as a person with significant control on 2023-05-30

View Document

16/08/2316 August 2023 Cessation of William John Patrick Owens as a person with significant control on 2023-05-30

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with updates

View Document

16/08/2316 August 2023 Notification of Carl Owens as a person with significant control on 2023-05-30

View Document

16/08/2316 August 2023 Notification of Rhys Owens as a person with significant control on 2023-05-30

View Document

21/06/2321 June 2023 Purchase of own shares.

View Document

21/06/2321 June 2023 Cancellation of shares. Statement of capital on 2023-05-30

View Document

03/04/233 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

01/04/221 April 2022 Appointment of Carl Owens as a director on 2022-04-01

View Document

01/04/221 April 2022 Appointment of Rhys Owens as a director on 2022-04-01

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

04/08/214 August 2021 Second filing of Confirmation Statement dated 2020-12-21

View Document

04/08/214 August 2021 Second filing of Confirmation Statement dated 2019-12-21

View Document

05/07/215 July 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/12/2021 December 2020 Confirmation statement made on 2020-12-21 with no updates

View Document

02/07/202 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/12/1922 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES

View Document

22/12/1922 December 2019 Confirmation statement made on 2019-12-21 with updates

View Document

20/05/1920 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM 32 CLARENCE STREET SOUTHEND-ON-SEA SS1 1BD ENGLAND

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

21/12/1821 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN JILL OWENS

View Document

20/07/1820 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM CHARTER HOUSE 103-105 LEIGH ROAD LEIGH ON SEA ESSEX SS9 1JL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

24/07/1724 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/01/1718 January 2017 18/01/17 Statement of Capital gbp 100

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/02/161 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 30/11/15 STATEMENT OF CAPITAL GBP 100

View Document

19/10/1519 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/01/1527 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/01/1423 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/02/131 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/02/127 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/02/1114 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

13/02/1113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN PATRICK OWENS / 03/02/2011

View Document

13/02/1113 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN OWENS / 03/02/2011

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN PATRICK OWENS / 18/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM: 101 CARLTON HOUSE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP

View Document

23/01/0623 January 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

24/01/0424 January 2004 REGISTERED OFFICE CHANGED ON 24/01/04 FROM: 11 NORTHLANDS PAVEMENT PITSEA ESSEX SS13 3DX

View Document

24/01/0424 January 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

28/01/0328 January 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

26/01/0226 January 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

24/01/0124 January 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

24/02/0024 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/009 February 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

04/02/994 February 1999 RETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

06/02/986 February 1998 RETURN MADE UP TO 20/01/98; NO CHANGE OF MEMBERS

View Document

13/06/9713 June 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

18/02/9718 February 1997 RETURN MADE UP TO 20/01/97; CHANGE OF MEMBERS

View Document

22/11/9622 November 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

04/10/964 October 1996 SECRETARY RESIGNED

View Document

04/10/964 October 1996 NEW SECRETARY APPOINTED

View Document

22/01/9622 January 1996 RETURN MADE UP TO 20/01/96; FULL LIST OF MEMBERS

View Document

28/04/9528 April 1995 COMPANY NAME CHANGED 1 TO 1 BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 01/05/95

View Document

08/03/958 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/958 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/01/9520 January 1995 Incorporation

View Document

20/01/9520 January 1995 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