ONE SIGHTSOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/11/2425 November 2024 | Change of details for One Sight Group Limited as a person with significant control on 2024-11-25 |
15/10/2415 October 2024 | Director's details changed for Mr John Martin Arthur Clarke on 2024-09-01 |
15/10/2415 October 2024 | Registered office address changed from C/O Wilson Partners Limited, Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN England to Highland House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR on 2024-10-15 |
15/10/2415 October 2024 | Director's details changed for Mr Thomas Oliver Stephens on 2024-09-01 |
15/10/2415 October 2024 | Director's details changed for Mr Steven John Geary on 2024-09-01 |
06/08/246 August 2024 | Total exemption full accounts made up to 2024-03-31 |
22/07/2422 July 2024 | Confirmation statement made on 2024-06-28 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/09/237 September 2023 | Registered office address changed from 5a Frascati Way Maidenhead Berkshire SL6 4UY to C/O Wilson Partners Limited, Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN on 2023-09-07 |
07/09/237 September 2023 | Change of details for One Sight Group Limited as a person with significant control on 2023-09-07 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2023-03-31 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-29 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/02/233 February 2023 | Cessation of G B Auto-Matrix Ltd as a person with significant control on 2022-10-18 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-31 with updates |
01/02/231 February 2023 | Confirmation statement made on 2023-01-17 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-17 with updates |
01/07/211 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/06/2026 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
03/07/193 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
27/06/1827 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES |
24/01/1824 January 2018 | CESSATION OF GRAHAM RONALD TURNER AS A PSC |
24/11/1724 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/10/177 October 2017 | REGISTERED OFFICE CHANGED ON 07/10/2017 FROM 337 BATH ROAD SLOUGH BERKSHIRE SL1 5PR |
05/10/175 October 2017 | ADOPT ARTICLES 05/09/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/07/1628 July 2016 | SECRETARY APPOINTED MISS JOANNE ELIZABETH LARMAN |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/01/1619 January 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
03/11/153 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/08/1512 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 064747600001 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/01/1527 January 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
17/10/1417 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/03/1413 March 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
15/10/1315 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
08/03/138 March 2013 | APPOINTMENT TERMINATED, SECRETARY HOWARD LEIGH |
08/03/138 March 2013 | APPOINTMENT TERMINATED, DIRECTOR HOWARD LEIGH |
06/02/136 February 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/12/1219 December 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
09/02/129 February 2012 | TRANSFER OF SHARES 03/06/2011 |
09/02/129 February 2012 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
08/02/128 February 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
02/02/122 February 2012 | 01/06/11 STATEMENT OF CAPITAL GBP 8 |
02/02/122 February 2012 | 01/06/11 STATEMENT OF CAPITAL GBP 8 |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/04/1112 April 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
11/04/1111 April 2011 | 06/04/10 STATEMENT OF CAPITAL GBP 4 |
18/02/1118 February 2011 | ADOPT ARTICLES 22/05/2010 |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/05/1025 May 2010 | APPOINTMENT TERMINATED, DIRECTOR ALFONSO MORONCINI |
25/03/1025 March 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
04/11/094 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/02/096 February 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
10/04/0810 April 2008 | DIRECTOR APPOINTED MR ALFONSO MORONCINI |
06/03/086 March 2008 | ACC. REF. DATE EXTENDED FROM 31/01/2009 TO 31/03/2009 |
16/01/0816 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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