ONE BEST SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

13/02/2513 February 2025 Registered office address changed from 5 Brayford Square London E1 0SG England to 1 Latimer Road London E7 0LQ on 2025-02-13

View Document

28/08/2428 August 2024 Change of details for Mr Antons Harlamovs as a person with significant control on 2024-08-25

View Document

28/08/2428 August 2024 Director's details changed for Mr Antons Harlamovs on 2024-08-25

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/05/247 May 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

12/01/2412 January 2024 Termination of appointment of Vitalijs Gulbinskis as a director on 2024-01-12

View Document

12/01/2412 January 2024 Cessation of Vitalijs Gulbinskis as a person with significant control on 2024-01-12

View Document

12/01/2412 January 2024 Registered office address changed from Studio No. 24 138 Marylebone Road London NW1 5PH United Kingdom to 5 Brayford Square London E1 0SG on 2024-01-12

View Document

12/01/2412 January 2024 Notification of Antons Harlamovs as a person with significant control on 2024-01-12

View Document

12/01/2412 January 2024 Appointment of Mr Antons Harlamovs as a director on 2024-01-12

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

11/10/2311 October 2023 Compulsory strike-off action has been discontinued

View Document

11/10/2311 October 2023 Compulsory strike-off action has been discontinued

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-07-24 with no updates

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/05/2211 May 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

24/07/2124 July 2021 Confirmation statement made on 2021-07-24 with updates

View Document

24/07/2124 July 2021 Termination of appointment of Olegs Ivanovs as a director on 2021-07-05

View Document

24/07/2124 July 2021 Cessation of Olegs Ivanovs as a person with significant control on 2021-07-05

View Document

24/07/2124 July 2021 Notification of Vitalijs Gulbinskis as a person with significant control on 2021-07-05

View Document

24/07/2124 July 2021 Appointment of Mr. Vitalijs Gulbinskis as a director on 2021-07-05

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

13/07/2113 July 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/06/1914 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLEGS IVANOVS

View Document

14/06/1914 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/06/2019

View Document

14/06/1914 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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