ONE POINT ONE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

23/01/2523 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

21/04/2221 April 2022 Particulars of variation of rights attached to shares

View Document

09/04/229 April 2022 Statement of company's objects

View Document

09/04/229 April 2022 Change of share class name or designation

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Memorandum and Articles of Association

View Document

04/02/224 February 2022 Appointment of Mr Ben Bleasdale as a director on 2022-01-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-20 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/06/2030 June 2020 31/01/20 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES

View Document

22/10/1922 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

17/10/1817 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM 10 CEDAR CLOSE HOLMES CHAPEL CHESHIRE CW4 7QL

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / ASTRID UTVIK BLEASDALE / 03/10/2018

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHN BLEASDALE / 03/10/2018

View Document

03/10/183 October 2018 SECRETARY'S CHANGE OF PARTICULARS / ASTRID UTVIK BLEASDALE / 03/10/2018

View Document

03/10/183 October 2018 PSC'S CHANGE OF PARTICULARS / MR KEITH JOHN BLEASDALE / 03/10/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

27/07/1727 July 2017 31/01/17 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/09/168 September 2016 25/08/16 STATEMENT OF CAPITAL GBP 101

View Document

22/02/1622 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/01/1625 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/01/1625 January 2016 COMPANY NAME CHANGED I.D. DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 25/01/16

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

13/08/1213 August 2012 01/06/12 STATEMENT OF CAPITAL GBP 100

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/01/1223 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/01/1125 January 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

12/08/1012 August 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/10

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN BLEASDALE / 19/01/2010

View Document

03/03/103 March 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASTRID UTVIK BLEASDALE / 19/01/2010

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/01/0923 January 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/01/0828 January 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

27/01/0727 January 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

16/01/0616 January 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 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