ONE ENVIRONMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Previous accounting period shortened from 2025-03-31 to 2024-08-31

View Document

29/12/2429 December 2024 Change of details for Minhoco 77 Limited as a person with significant control on 2024-12-01

View Document

29/12/2429 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

30/11/2430 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/09/2417 September 2024 Registration of charge 111098220001, created on 2024-09-16

View Document

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

View Accounts

28/12/2328 December 2023 Confirmation statement made on 2023-12-12 with updates

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/05/239 May 2023 Cessation of Bradley Docherty as a person with significant control on 2023-05-03

View Document

09/05/239 May 2023 Notification of Minhoco 77 Limited as a person with significant control on 2023-05-03

View Document

09/05/239 May 2023 Cessation of Jamres Brewer as a person with significant control on 2023-05-03

View Document

09/05/239 May 2023 Cessation of Jon Eachus as a person with significant control on 2023-05-03

View Document

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

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2022-12-12 with no updates

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/10/2228 October 2022 Termination of appointment of Bradley Docherty as a director on 2022-07-31

View Document

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

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-12-12 with no updates

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/12/216 December 2021 Registered office address changed from The Toffee Factory Lower Steenbergs Yard Newcastle upon Tyne NE1 2DF United Kingdom to Sailors Bethel Tyne Street Newcastle upon Tyne Tyne and Wear NE1 2PE on 2021-12-06

View Document

06/12/216 December 2021 Registered office address changed from Sailors Bethel Tyne Street Newcastle upon Tyne Tyne and Wear NE1 2PE England to Sailors Bethel Horatio Street Newcastle upon Tyne NE1 2PE on 2021-12-06

View Document

18/06/2118 June 2021 Notification of Jon Eachus as a person with significant control on 2017-12-13

View Document

18/06/2118 June 2021 Notification of Jamres Brewer as a person with significant control on 2017-12-13

View Document

18/06/2118 June 2021 Withdrawal of a person with significant control statement on 2021-06-18

View Document

18/06/2118 June 2021 Notification of Bradley Docherty as a person with significant control on 2017-12-13

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/09/1911 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

13/12/1713 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information