ONE-NIL TO THE ARSENAL LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2024-03-31

View Document

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

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

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

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

29/07/2129 July 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

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

View Accounts

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

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

View Document

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM CAWLEY HOUSE 149-155 CANAL STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 7HR

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/07/1926 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APPROACH PERSONNEL LIMITED

View Document

26/07/1926 July 2019 CESSATION OF JOHN MICHAEL HYDE AS A PSC

View Document

26/07/1926 July 2019 CESSATION OF JOANNE ELIZABETH HYDE AS A PSC

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR ADAM CHARLESWORTH

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN HYDE

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, SECRETARY JOANNE HYDE

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR ALAN SPALDING

View Document

03/04/193 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/06/179 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

11/02/1711 February 2017 SUB-DIVISION 30/11/16

View Document

31/01/1731 January 2017 30/11/16 STATEMENT OF CAPITAL GBP 2.12

View Document

27/01/1727 January 2017 ADOPT ARTICLES 30/11/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

24/01/1624 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/03/152 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

03/03/143 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

30/01/1430 January 2014 SECRETARY'S CHANGE OF PARTICULARS / JOANNE ELIZABETH HYDE / 30/01/2014

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL HYDE / 30/01/2014

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

28/02/1228 February 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

17/02/1217 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

28/02/1128 February 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

04/02/114 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

01/03/101 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

30/12/0930 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

03/03/093 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

01/03/081 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

12/04/0712 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

03/05/063 May 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/10/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

07/06/057 June 2005 REGISTERED OFFICE CHANGED ON 07/06/05 FROM: CHARNWOOD HOUSE GREGORY BOULEVARD NOTTINGHAM NOTTINGHAMSHIRE NG7 6NX

View Document

25/05/0525 May 2005 AUDITOR'S RESIGNATION

View Document

01/03/051 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

05/04/035 April 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

17/09/0217 September 2002 REGISTERED OFFICE CHANGED ON 17/09/02 FROM: FOXHALL LODGE GREGORY BOULEVARD FOXHALL ROAD NOTTINGHAM NG7 6LH

View Document

12/03/0212 March 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

09/03/019 March 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

20/03/0020 March 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

13/03/9913 March 1999 NEW SECRETARY APPOINTED

View Document

13/03/9913 March 1999 REGISTERED OFFICE CHANGED ON 13/03/99 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

13/03/9913 March 1999 SECRETARY RESIGNED

View Document

13/03/9913 March 1999 DIRECTOR RESIGNED

View Document

13/03/9913 March 1999 NEW DIRECTOR APPOINTED

View Document

05/03/995 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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