ONE RESOURCING LTD

Company Documents

DateDescription
23/09/2523 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/03/2420 March 2024 Memorandum and Articles of Association

View Document

23/01/2423 January 2024 Change of details for Mr Kevin O'reilly as a person with significant control on 2016-04-06

View Document

18/01/2418 January 2024 Resolutions

View Document

18/01/2418 January 2024 Change of share class name or designation

View Document

18/01/2418 January 2024 Particulars of variation of rights attached to shares

View Document

18/01/2418 January 2024 Resolutions

View Document

18/01/2418 January 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Statement of capital following an allotment of shares on 2023-12-27

View Document

29/12/2329 December 2023 Statement of capital following an allotment of shares on 2023-12-27

View Document

29/12/2329 December 2023 Statement of capital following an allotment of shares on 2023-12-27

View Document

29/12/2329 December 2023 Statement of capital following an allotment of shares on 2023-12-27

View Document

29/12/2329 December 2023 Statement of capital following an allotment of shares on 2023-12-27

View Document

29/12/2329 December 2023 Statement of capital following an allotment of shares on 2023-12-27

View Document

29/12/2329 December 2023 Statement of capital following an allotment of shares on 2023-12-27

View Document

29/12/2329 December 2023 Statement of capital following an allotment of shares on 2023-12-27

View Document

29/12/2329 December 2023 Statement of capital following an allotment of shares on 2023-12-27

View Document

29/12/2329 December 2023 Statement of capital following an allotment of shares on 2023-12-27

View Document

11/12/2311 December 2023 Director's details changed for Mr Kevin O'reilly on 2023-12-01

View Document

11/12/2311 December 2023 Change of details for Mrs Hollie O'reilly as a person with significant control on 2023-12-01

View Document

11/12/2311 December 2023 Change of details for Mr Kevin O'reilly as a person with significant control on 2023-12-01

View Document

11/08/2311 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-07 with updates

View Document

14/07/2114 July 2021 Cancellation of shares. Statement of capital on 2020-03-27

View Document

12/07/2112 July 2021 Cancellation of shares. Statement of capital on 2020-03-27

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

14/02/1814 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

29/03/1729 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

31/12/1531 December 2015 REGISTERED OFFICE CHANGED ON 31/12/2015 FROM
2ND FLOOR 13 THE BROADWAY
CRAWLEY
WEST SUSSEX
RH10 1DX

View Document

09/07/159 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

09/07/149 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

30/08/1330 August 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/07/1325 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/07/1317 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/07/1317 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

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

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/09/1219 September 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

05/01/125 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/12/1119 December 2011 CURREXT FROM 31/07/2011 TO 31/12/2011

View Document

25/08/1125 August 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

08/07/118 July 2011 REGISTERED OFFICE CHANGED ON 08/07/2011 FROM 172 WAREHAM ROAD CORFE MULLEN WIMBORNE DORSET BH21 3LJ UNITED KINGDOM

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM APPLE HOUSE ELLIOTT ROAD BOURNEMOUTH DORSET BH11 8JR

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WRIGHT

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, SECRETARY JOHN WITHEY

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, SECRETARY JOHN WITHEY

View Document

24/02/1124 February 2011 SECRETARY APPOINTED MR JOHN WITHEY

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED MR KEVIN O'REILLY

View Document

23/02/1123 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN O'REILLY

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN WITHEY

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN O'REILLY / 06/06/2010

View Document

21/07/1021 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN WITHEY / 06/07/2010

View Document

21/07/1021 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WITHEY / 06/07/2010

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/08/0921 August 2009 DIRECTOR APPOINTED MR JOHN WITHEY

View Document

21/08/0921 August 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/02/093 February 2009 APPOINTMENT TERMINATED DIRECTOR NICK WHITE

View Document

26/09/0826 September 2008 REGISTERED OFFICE CHANGED ON 26/09/08 FROM: GISTERED OFFICE CHANGED ON 26/09/2008 FROM 3RD FLOOR MIDLAND BANK CHAMBERS BOURNEMOUTH DORSET BH1 1DA

View Document

26/08/0826 August 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

24/07/0724 July 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0626 July 2006 NEW SECRETARY APPOINTED

View Document

26/07/0626 July 2006 SECRETARY RESIGNED

View Document

07/07/067 July 2006 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