ONE CONNECTIVITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 Amended accounts made up to 2024-08-31

View Document

23/06/2523 June 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

25/04/2525 April 2025 Second filing of Confirmation Statement dated 2023-04-01

View Document

25/04/2525 April 2025 Second filing of Confirmation Statement dated 2024-04-01

View Document

17/04/2517 April 2025 Statement of capital following an allotment of shares on 2023-09-01

View Document

17/04/2517 April 2025 Statement of capital following an allotment of shares on 2022-08-31

View Document

17/04/2517 April 2025 Statement of capital following an allotment of shares on 2022-08-31

View Document

17/04/2517 April 2025 Statement of capital following an allotment of shares on 2022-08-31

View Document

31/10/2431 October 2024 Change of details for Mr Paul Charles Stevenson as a person with significant control on 2024-04-02

View Document

30/10/2430 October 2024 Director's details changed for Mr Paul Charles Stevenson on 2024-04-02

View Document

30/10/2430 October 2024 Director's details changed for Mrs Ka-Man Yuen-Stevenson on 2024-04-02

View Document

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

View Accounts

30/05/2430 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

04/01/244 January 2024 Registered office address changed from One Connectivity Limited Unit a6 Langham Park, Maple Road Castle Donington Derbyshire DE74 2UT United Kingdom to Unit 7 Redwing Court Willow Farm Business Park Castle Donington Derby DE74 2UH on 2024-01-04

View Document

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

View Accounts

31/05/2331 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

13/05/2213 May 2022 Appointment of Mr Paul Brown as a director on 2022-04-25

View Document

13/05/2213 May 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

13/05/2213 May 2022 Statement of capital following an allotment of shares on 2022-04-25

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/06/2025 June 2020 31/08/19 UNAUDITED ABRIDGED

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/04/1924 April 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL CHARLES STEVENSON / 23/04/2019

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHARLES STEVENSON / 23/04/2019

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KA-MAN YUEN-STEVENSON / 23/04/2019

View Document

15/04/1915 April 2019 31/08/18 UNAUDITED ABRIDGED

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

20/12/1820 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BIRD / 19/12/2018

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BIRD / 19/12/2018

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHARLES STEVENSON / 18/12/2018

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM OLD WATERWAYS OFFICES TRENT LOCK LONG EATON NOTTINGHAM NG10 2FY

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KA-MAN YUEN-STEVENSON / 18/12/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/07/189 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL STEVENSON

View Document

06/07/186 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/07/2018

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MRS KA-MAN YUEN-STEVENSON

View Document

23/04/1823 April 2018 31/08/17 UNAUDITED ABRIDGED

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

21/11/1721 November 2017 DIRECTOR APPOINTED MR DAVID BIRD

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

24/10/1724 October 2017 NOTIFICATION OF PSC STATEMENT ON 04/09/2017

View Document

24/10/1724 October 2017 CESSATION OF PAUL CHARLES STEVENSON AS A PSC

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/04/1710 April 2017 28/03/17 STATEMENT OF CAPITAL GBP 200

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/09/1522 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/12/149 December 2014 PREVSHO FROM 30/09/2014 TO 31/08/2014

View Document

26/09/1426 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

26/09/1426 September 2014 REGISTERED OFFICE CHANGED ON 26/09/2014 FROM 10 GLOVER ROAD CASTLE DONINGTON DERBY DE74 2GL ENGLAND

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/10/1311 October 2013 01/10/13 STATEMENT OF CAPITAL GBP 100

View Document

04/09/134 September 2013 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