ONE MORTGAGE SYSTEM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

01/06/231 June 2023 Change of details for Mr Neal Andrew Jannels as a person with significant control on 2023-05-11

View Document

01/06/231 June 2023 Change of details for Mr Dale Anthony Clifford Jannels as a person with significant control on 2023-05-11

View Document

01/06/231 June 2023 Notification of Dipendra Amin as a person with significant control on 2023-05-11

View Document

09/05/239 May 2023 Termination of appointment of Philip John Jay as a director on 2023-03-31

View Document

25/04/2325 April 2023 Termination of appointment of Antonio Salentino as a director on 2023-03-31

View Document

25/04/2325 April 2023 Termination of appointment of Damian John Cain as a director on 2023-03-31

View Document

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

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

09/03/239 March 2023 Registered office address changed from Fairwinds Lyons Road Slinfold Horsham RH13 0RY United Kingdom to Littlehaven House 24-26 Littlehaven Lane Horsham RH12 4HT on 2023-03-09

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 11/06/20 STATEMENT OF CAPITAL GBP 73

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES

View Document

06/04/206 April 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

02/04/202 April 2020 07/06/19 STATEMENT OF CAPITAL GBP 72

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/09/1923 September 2019 ALTER ARTICLES 28/08/2019

View Document

23/09/1923 September 2019 ARTICLES OF ASSOCIATION

View Document

23/09/1923 September 2019 ALTER ARTICLES 28/08/2019

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL CHAPMAN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/09/1820 September 2018 PSC'S CHANGE OF PARTICULARS / MR DALE ANTHONY CLIFFORD JANNELS / 02/01/2018

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

20/09/1820 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEAL ANDREW JANNELS

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MR DAMIAN JOHN CAIN

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MR ANTONIO SALENTINO

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MR VICTOR JOHN JANNELS

View Document

09/05/189 May 2018 PREVSHO FROM 31/08/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/01/184 January 2018 DIRECTOR APPOINTED MR PHILIP JOHN JAY

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR PAUL CHAPMAN

View Document

02/01/182 January 2018 02/01/18 STATEMENT OF CAPITAL GBP 100

View Document

16/08/1716 August 2017 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