1 TO 1 SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Confirmation statement made on 2025-08-16 with no updates |
08/08/258 August 2025 New | Micro company accounts made up to 2025-01-31 |
09/06/259 June 2025 | Director's details changed for Rhys Owens on 2025-06-09 |
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 |
09/06/259 June 2025 | Change of details for Carl Owens as a person with significant control on 2025-06-09 |
09/06/259 June 2025 | Change of details for Rhys Owens as a person with significant control on 2025-06-09 |
09/06/259 June 2025 | Director's details changed for Carl Owens on 2025-06-09 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
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 |
16/08/2416 August 2024 | Confirmation statement made on 2024-08-16 with no updates |
12/08/2412 August 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
16/08/2316 August 2023 | Termination of appointment of Karen Owens as a secretary on 2023-05-30 |
16/08/2316 August 2023 | Termination of appointment of William John Patrick Owens as a director on 2023-05-30 |
16/08/2316 August 2023 | Cessation of Karen Jill Owens as a person with significant control on 2023-05-30 |
16/08/2316 August 2023 | Cessation of William John Patrick Owens as a person with significant control on 2023-05-30 |
16/08/2316 August 2023 | Confirmation statement made on 2023-08-16 with updates |
16/08/2316 August 2023 | Notification of Carl Owens as a person with significant control on 2023-05-30 |
16/08/2316 August 2023 | Notification of Rhys Owens as a person with significant control on 2023-05-30 |
21/06/2321 June 2023 | Purchase of own shares. |
21/06/2321 June 2023 | Cancellation of shares. Statement of capital on 2023-05-30 |
03/04/233 April 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-19 with no updates |
01/04/221 April 2022 | Appointment of Carl Owens as a director on 2022-04-01 |
01/04/221 April 2022 | Appointment of Rhys Owens as a director on 2022-04-01 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-20 with no updates |
04/08/214 August 2021 | Second filing of Confirmation Statement dated 2020-12-21 |
04/08/214 August 2021 | Second filing of Confirmation Statement dated 2019-12-21 |
05/07/215 July 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
21/12/2021 December 2020 | Confirmation statement made on 2020-12-21 with no updates |
02/07/202 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
22/12/1922 December 2019 | CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES |
22/12/1922 December 2019 | Confirmation statement made on 2019-12-21 with updates |
20/05/1920 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
24/01/1924 January 2019 | REGISTERED OFFICE CHANGED ON 24/01/2019 FROM 32 CLARENCE STREET SOUTHEND-ON-SEA SS1 1BD ENGLAND |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES |
21/12/1821 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN JILL OWENS |
20/07/1820 July 2018 | 31/01/18 TOTAL EXEMPTION FULL |
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 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
24/07/1724 July 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
18/01/1718 January 2017 | 18/01/17 Statement of Capital gbp 100 |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
13/07/1613 July 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
01/02/161 February 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
30/11/1530 November 2015 | 30/11/15 STATEMENT OF CAPITAL GBP 100 |
19/10/1519 October 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
19/06/1519 June 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
27/01/1527 January 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
23/05/1423 May 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
23/01/1423 January 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
16/10/1316 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
01/02/131 February 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
18/09/1218 September 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
07/02/127 February 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
12/10/1112 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
14/02/1114 February 2011 | Annual return made up to 18 January 2011 with full list of shareholders |
13/02/1113 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN PATRICK OWENS / 03/02/2011 |
13/02/1113 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN OWENS / 03/02/2011 |
09/09/109 September 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN PATRICK OWENS / 18/01/2010 |
18/01/1018 January 2010 | Annual return made up to 18 January 2010 with full list of shareholders |
13/05/0913 May 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
11/02/0911 February 2009 | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS |
13/10/0813 October 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
11/02/0811 February 2008 | RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS |
09/10/079 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
15/02/0715 February 2007 | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS |
21/04/0621 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
23/03/0623 March 2006 | REGISTERED OFFICE CHANGED ON 23/03/06 FROM: 101 CARLTON HOUSE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP |
23/01/0623 January 2006 | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS |
17/06/0517 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
24/01/0524 January 2005 | RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS |
19/05/0419 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
24/01/0424 January 2004 | REGISTERED OFFICE CHANGED ON 24/01/04 FROM: 11 NORTHLANDS PAVEMENT PITSEA ESSEX SS13 3DX |
24/01/0424 January 2004 | RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS |
26/06/0326 June 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 |
28/01/0328 January 2003 | RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS |
23/05/0223 May 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02 |
26/01/0226 January 2002 | RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS |
10/07/0110 July 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01 |
24/01/0124 January 2001 | RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS |
13/04/0013 April 2000 | FULL ACCOUNTS MADE UP TO 31/01/00 |
24/02/0024 February 2000 | PARTICULARS OF MORTGAGE/CHARGE |
09/02/009 February 2000 | RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS |
13/04/9913 April 1999 | FULL ACCOUNTS MADE UP TO 31/01/99 |
04/02/994 February 1999 | RETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS |
13/05/9813 May 1998 | FULL ACCOUNTS MADE UP TO 31/01/98 |
06/02/986 February 1998 | RETURN MADE UP TO 20/01/98; NO CHANGE OF MEMBERS |
13/06/9713 June 1997 | FULL ACCOUNTS MADE UP TO 31/01/97 |
18/02/9718 February 1997 | RETURN MADE UP TO 20/01/97; CHANGE OF MEMBERS |
22/11/9622 November 1996 | FULL ACCOUNTS MADE UP TO 31/01/96 |
04/10/964 October 1996 | SECRETARY RESIGNED |
04/10/964 October 1996 | NEW SECRETARY APPOINTED |
22/01/9622 January 1996 | RETURN MADE UP TO 20/01/96; FULL LIST OF MEMBERS |
28/04/9528 April 1995 | COMPANY NAME CHANGED 1 TO 1 BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 01/05/95 |
08/03/958 March 1995 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
08/03/958 March 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
20/01/9520 January 1995 | Incorporation |
20/01/9520 January 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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