ONE POINT TELECOM LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

21/10/2421 October 2024 Termination of appointment of Philip Brendan Lynch as a director on 2023-11-01

View Document

03/09/243 September 2024 Termination of appointment of Roy Hastings as a director on 2024-08-30

View Document

30/03/2430 March 2024 Accounts for a dormant company made up to 2023-03-31

View Document

10/10/2310 October 2023 Voluntary strike-off action has been suspended

View Document

10/10/2310 October 2023 Voluntary strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

16/08/2316 August 2023 Application to strike the company off the register

View Document

10/01/2310 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

05/10/225 October 2022 Register inspection address has been changed from 11th Floor, Two Snow Hill Birmingham B4 6WR England to C/O Harrison Clark Rickerbys Limited 5 Deansway Worcester WR1 2JG

View Document

09/02/229 February 2022 Appointment of Philip Brendan Lynch as a director on 2022-01-31

View Document

21/01/2221 January 2022 Director's details changed for Mr Christopher James Rogers on 2022-01-21

View Document

21/01/2221 January 2022 Director's details changed for Mr Russell Martin Horton on 2022-01-21

View Document

13/10/2113 October 2021 Compulsory strike-off action has been discontinued

View Document

13/10/2113 October 2021 Compulsory strike-off action has been discontinued

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

28/05/1928 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLUIDONE HOLDINGS LIMITED

View Document

28/05/1928 May 2019 CESSATION OF ONE POINT COMMUNICATIONS LIMITED AS A PSC

View Document

15/05/1915 May 2019 CESSATION OF RIGBY TECHNOLOGY INVESTMENTS LIMITED AS A PSC

View Document

15/05/1915 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ONE POINT COMMUNICATIONS LIMITED

View Document

21/03/1921 March 2019 ADOPT ARTICLES 27/02/2019

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN RIGBY

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM BRIDGEWAY HOUSE BRIDGEWAY STRATFORD-UPON-AVON WARWICKSHIRE CV37 6YX ENGLAND

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED CHRISTOPHER JAMES ROGERS

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR HEMANT PATEL

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR RUSSELL MARTIN HORTON

View Document

18/12/1818 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

08/11/188 November 2018 ALTER ARTICLES 24/10/2018

View Document

08/11/188 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/11/188 November 2018 ARTICLES OF ASSOCIATION

View Document

08/11/188 November 2018 24/10/18 STATEMENT OF CAPITAL GBP 3250002

View Document

26/10/1826 October 2018 STATEMENT BY DIRECTORS

View Document

26/10/1826 October 2018 26/10/18 STATEMENT OF CAPITAL GBP 0.01

View Document

26/10/1826 October 2018 SOLVENCY STATEMENT DATED 25/10/18

View Document

26/10/1826 October 2018 REDUCE ISSUED CAPITAL 25/10/2018

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MR JOHN PAUL TAYLOR

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SWAIN

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

08/11/178 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/09/1730 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

26/09/1726 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLUIDONE LIMITED

View Document

26/09/1726 September 2017 PSC'S CHANGE OF PARTICULARS / RIGBY TECHNOLOGY INVESTMENTS LIMITED / 11/09/2017

View Document

26/09/1726 September 2017 CESSATION OF FLUIDONE LIMITED AS A PSC

View Document

26/09/1726 September 2017 CESSATION OF BEN MCELLIGOTT AS A PSC

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR BEN MCELLIGOTT

View Document

08/12/168 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM C/O CONNECT ACCOUNTING REAR OF RAYDEAN HOUSE 15 WESTERN PARADE BARNET HERTFORDSHIRE EN5 1AH

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

22/09/1622 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/09/1622 September 2016 SAIL ADDRESS CREATED

View Document

16/02/1616 February 2016 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, SECRETARY JODIE MCELLIGOTT

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED MR STEVEN PAUL RIGBY

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED MR MICHAEL JOSEPH SWAIN

View Document

14/12/1514 December 2015 SUB-DIVISION 03/12/15

View Document

14/12/1514 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/12/1514 December 2015 02/12/15 STATEMENT OF CAPITAL GBP 4

View Document

13/10/1513 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN MCELLIGOTT / 08/01/2015

View Document

19/01/1519 January 2015 SECRETARY APPOINTED MRS JODIE MCELLIGOTT

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/10/143 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 3 SOMERSET ROAD NEW BARNET HERTFORDSHIRE EN5 1RP

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/10/1310 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/09/1220 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

20/09/1220 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / BEN MCELLIGOTT / 19/09/2012

View Document

03/02/123 February 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/12/1017 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/11/1017 November 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

25/09/1025 September 2010 APPOINTMENT TERMINATED, DIRECTOR MARK HANLON

View Document

25/09/1025 September 2010 APPOINTMENT TERMINATED, SECRETARY MARK HANLON

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/01/1022 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/06/0517 June 2005 REGISTERED OFFICE CHANGED ON 17/06/05 FROM: 55 SHERRARDS WAY BARNET HERTFORDSHIRE EN5 2BP

View Document

04/05/054 May 2005 REGISTERED OFFICE CHANGED ON 04/05/05 FROM: REDDIN HOUSE 278 MITCHAM LANE LONDON SW16 6NU

View Document

06/12/046 December 2004 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

26/02/0426 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/0319 December 2003 REGISTERED OFFICE CHANGED ON 19/12/03 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

19/12/0319 December 2003 SECRETARY RESIGNED

View Document

19/12/0319 December 2003 DIRECTOR RESIGNED

View Document

15/12/0315 December 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