ONE OFF ENGINEERING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

06/03/246 March 2024 Change of details for Mr Mathew Breedon as a person with significant control on 2024-03-04

View Document

06/03/246 March 2024 Statement of capital following an allotment of shares on 2024-03-04

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

09/02/249 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

09/01/239 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-10-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

04/11/214 November 2021 Director's details changed for Mr Matthew Breedon on 2021-10-25

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/12/2011 December 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/02/2012 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CESSATION OF CARL BREEDON AS A PSC

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES

View Document

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

View Accounts

25/01/1925 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

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

View Accounts

10/09/1810 September 2018 SECRETARY APPOINTED MRS AMIE BREEDONLOUISE

View Document

10/09/1810 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS AMIE BREEDONLOUISE / 01/09/2018

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, SECRETARY WENDY BREEDON

View Document

15/12/1715 December 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

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

View Accounts

24/05/1724 May 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

06/01/176 January 2017 REGISTERED OFFICE CHANGED ON 06/01/2017 FROM C/O GRAHAM & ASSOCIATES LIMITED CENTURY BUSINESS CENTRE MANVERS WAY MANVERS ROTHERHAM SOUTH YORKSHIRE S63 5DA

View Document

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

View Accounts

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/12/1523 December 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR MATTHEW BREEDON

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/10/1420 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/08/1320 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

12/07/1312 July 2013 REGISTERED OFFICE CHANGED ON 12/07/2013 FROM COPIA HOUSE GREAT CLIFFE COURT GREAT CLIFFE ROAD BARNSLEY SOUTH YORKSHIRE S75 3SP

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/08/1216 August 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/07/1118 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL BREEDON / 01/07/2010

View Document

16/07/1016 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

25/07/0825 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

23/07/0723 July 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

31/03/0731 March 2007 REGISTERED OFFICE CHANGED ON 31/03/07 FROM: BBIC SNYDALE ROAD CUDWORTH BARNSLEY S72 8RP

View Document

09/08/069 August 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

25/10/0425 October 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/10/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 NEW SECRETARY APPOINTED

View Document

26/09/0326 September 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 SECRETARY RESIGNED

View Document

10/07/0310 July 2003 DIRECTOR RESIGNED

View Document

09/07/039 July 2003 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