FORM ONE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewRegistered office address changed from 19 London Road Amesbury Salisbury SP4 7DX England to 17 London Road Amesbury Salisbury SP4 7DX on 2025-06-24

View Document

20/06/2520 June 2025 NewRegistered office address changed from 58 London Road Amesbury Salisbury Wiltshire SP4 7DY to 19 London Road Amesbury Salisbury SP4 7DX on 2025-06-20

View Document

15/04/2515 April 2025 Total exemption full accounts made up to 2025-03-31

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/10/2411 October 2024 Notification of Racel Crispin Venus as a person with significant control on 2016-04-06

View Document

01/04/241 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/01/2320 January 2023 Resolutions

View Document

20/01/2320 January 2023 Resolutions

View Document

20/01/2320 January 2023 Resolutions

View Document

20/01/2320 January 2023 Resolutions

View Document

23/12/2223 December 2022 Memorandum and Articles of Association

View Document

23/12/2223 December 2022 Change of share class name or designation

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

08/04/188 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

21/09/1721 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MS RACEL CRISPIN VENUS

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/04/1526 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 5 HILL VIEW CLOSE AMESBURY SALISBURY WILTSHIRE SP4 7AB

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/04/1325 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA NICKLEN

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED MR ADAM COOPER

View Document

05/04/125 April 2012 DIRECTOR APPOINTED BARBARA ANN NICKLEN

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR ADAM COOPER

View Document

30/03/1230 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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