A ONE TOOLS LTD

Company Documents

DateDescription
08/05/258 May 2025 Certificate of change of name

View Document

03/03/253 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/11/2314 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

26/09/2326 September 2023 Registration of charge 136504020009, created on 2023-09-22

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

30/05/2330 May 2023 Previous accounting period shortened from 2022-09-30 to 2022-08-31

View Document

05/05/235 May 2023 Registration of charge 136504020008, created on 2023-04-24

View Document

15/11/2215 November 2022 Registration of charge 136504020007, created on 2022-11-10

View Document

11/11/2211 November 2022 Registration of charge 136504020005, created on 2022-11-10

View Document

11/11/2211 November 2022 Registration of charge 136504020006, created on 2022-11-10

View Document

02/11/222 November 2022 Confirmation statement made on 2022-09-28 with updates

View Document

26/01/2226 January 2022 Certificate of change of name

View Document

25/01/2225 January 2022 Registered office address changed from Abracs House Unit 3 George Cayley Drive York YO30 4XE United Kingdom to A-One Business Park 370 Bradford Road Brighouse West Yorkshire HD6 4DJ on 2022-01-25

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Memorandum and Articles of Association

View Document

04/01/224 January 2022 Sub-division of shares on 2021-12-22

View Document

23/12/2123 December 2021 Appointment of Mr David Hartley as a director on 2021-12-22

View Document

23/12/2123 December 2021 Notification of David Hartley as a person with significant control on 2021-12-22

View Document

23/12/2123 December 2021 Change of details for Mr Robin Neil Womersley as a person with significant control on 2021-12-22

View Document

23/12/2123 December 2021 Registration of charge 136504020004, created on 2021-12-22

View Document

23/12/2123 December 2021 Registration of charge 136504020003, created on 2021-12-22

View Document

23/12/2123 December 2021 Statement of capital following an allotment of shares on 2021-12-22

View Document

22/12/2122 December 2021 Registration of charge 136504020001, created on 2021-12-22

View Document

22/12/2122 December 2021 Registration of charge 136504020002, created on 2021-12-22

View Document

29/09/2129 September 2021 Incorporation

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