ONE 2 ONE SIGN SOLUTIONS LTD

Company Documents

DateDescription
31/10/2431 October 2024 Liquidators' statement of receipts and payments to 2024-09-19

View Document

30/03/2430 March 2024 Removal of liquidator by court order

View Document

29/03/2429 March 2024 Appointment of a voluntary liquidator

View Document

02/10/232 October 2023 Statement of affairs

View Document

02/10/232 October 2023 Registered office address changed from 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF to Fa Simms & Partners Limited Alma Park Woodway Lane Claybrooke Parva Lutterworth LE17 5FB on 2023-10-02

View Document

02/10/232 October 2023 Resolutions

View Document

02/10/232 October 2023 Appointment of a voluntary liquidator

View Document

02/10/232 October 2023 Resolutions

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2023-04-30

View Document

05/05/235 May 2023 Resolutions

View Document

05/05/235 May 2023 Memorandum and Articles of Association

View Document

05/05/235 May 2023 Resolutions

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/01/233 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/10/2118 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/07/2030 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/01/208 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/10/1817 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/01/1815 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/06/1615 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/06/1518 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

27/05/1527 May 2015 PREVSHO FROM 31/07/2015 TO 30/04/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILLIAN MICHELLE COLEY / 06/10/2014

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE LEE COLEY / 06/10/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/06/1416 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

13/05/1413 May 2014 07/05/14 STATEMENT OF CAPITAL GBP 100

View Document

13/05/1413 May 2014 07/05/14 STATEMENT OF CAPITAL GBP 100

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM ACCOUNTANCY HOUSE 4 PRIORY ROAD KENILWORTH WARWICKSHIRE CV8 1LL UK

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/06/1317 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/06/1220 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/06/1114 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/08/1017 August 2010 PREVEXT FROM 30/06/2010 TO 31/07/2010

View Document

17/06/1017 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILLIAN MICHELLE COLEY / 15/06/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE LEE COLEY / 15/06/2010

View Document

15/06/0915 June 2009 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