ONE GLOBAL SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Total exemption full accounts made up to 2024-09-30 |
25/01/2525 January 2025 | Confirmation statement made on 2025-01-08 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
10/05/2410 May 2024 | Total exemption full accounts made up to 2023-09-30 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-08 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-09-30 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-08 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-08 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/06/2030 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
17/06/1917 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
22/05/1822 May 2018 | DIRECTOR APPOINTED MISS HANNAH CHEW |
14/02/1814 February 2018 | 30/09/17 TOTAL EXEMPTION FULL |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
07/06/177 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
26/05/1626 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
20/04/1620 April 2016 | DIRECTOR APPOINTED MR PAUL DOMINIC GREEN |
20/04/1620 April 2016 | APPOINTMENT TERMINATED, DIRECTOR NICOLA CARMYLLIE |
29/03/1629 March 2016 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JOBBINS |
11/01/1611 January 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
24/04/1524 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
09/01/159 January 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
19/09/1419 September 2014 | REDUCE ISSUED CAPITAL 12/09/2014 |
19/09/1419 September 2014 | SOLVENCY STATEMENT DATED 12/09/14 |
19/09/1419 September 2014 | STATEMENT BY DIRECTORS |
19/09/1419 September 2014 | 19/09/14 STATEMENT OF CAPITAL GBP 100 |
11/09/1411 September 2014 | 08/09/14 STATEMENT OF CAPITAL GBP 150100 |
11/09/1411 September 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
02/07/142 July 2014 | DIRECTOR APPOINTED MISS NICOLA CARMYLLIE |
01/07/141 July 2014 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE LITTLEWOOD |
02/06/142 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
10/02/1410 February 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
25/10/1325 October 2013 | REGISTERED OFFICE CHANGED ON 25/10/2013 FROM SALTS MILL VICTORIA ROAD SHIPLEY BD18 3LA UNITED KINGDOM |
15/04/1315 April 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
09/01/139 January 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
07/08/127 August 2012 | DIRECTOR APPOINTED MR ROBERT DANIEL JOBBINS |
11/05/1211 May 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
22/03/1222 March 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
21/03/1221 March 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
04/01/124 January 2012 | COMPANY NAME CHANGED THE EUROPEAN MARKETING AGENCY LTD CERTIFICATE ISSUED ON 04/01/12 |
15/06/1115 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
13/06/1113 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID RUSSELL HART / 01/08/2010 |
13/06/1113 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE SUSANNE HART / 01/08/2010 |
13/06/1113 June 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
15/06/1015 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
05/05/105 May 2010 | Annual return made up to 19 March 2010 with full list of shareholders |
08/12/098 December 2009 | APPOINTMENT TERMINATED, DIRECTOR MARK WALTON |
08/04/098 April 2009 | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS |
08/04/098 April 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
12/02/0912 February 2009 | DIRECTOR APPOINTED MARK JONATHAN WALTON |
09/02/099 February 2009 | DIRECTOR APPOINTED MICHELLE MARIANNE LITTLEWOOD |
28/07/0828 July 2008 | CURRSHO FROM 31/03/2009 TO 30/09/2008 |
19/03/0819 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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