ONE SIGHTSOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Change of details for One Sight Group Limited as a person with significant control on 2024-11-25

View Document

15/10/2415 October 2024 Director's details changed for Mr John Martin Arthur Clarke on 2024-09-01

View Document

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

View Document

15/10/2415 October 2024 Director's details changed for Mr Thomas Oliver Stephens on 2024-09-01

View Document

15/10/2415 October 2024 Director's details changed for Mr Steven John Geary on 2024-09-01

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-06-28 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

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

View Document

07/09/237 September 2023 Change of details for One Sight Group Limited as a person with significant control on 2023-09-07

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-29 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/02/233 February 2023 Cessation of G B Auto-Matrix Ltd as a person with significant control on 2022-10-18

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-17 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/06/2026 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

03/07/193 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

27/06/1827 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

24/01/1824 January 2018 CESSATION OF GRAHAM RONALD TURNER AS A PSC

View Document

24/11/1724 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/10/177 October 2017 REGISTERED OFFICE CHANGED ON 07/10/2017 FROM 337 BATH ROAD SLOUGH BERKSHIRE SL1 5PR

View Document

05/10/175 October 2017 ADOPT ARTICLES 05/09/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/07/1628 July 2016 SECRETARY APPOINTED MISS JOANNE ELIZABETH LARMAN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/08/1512 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 064747600001

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/01/1527 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/03/138 March 2013 APPOINTMENT TERMINATED, SECRETARY HOWARD LEIGH

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, DIRECTOR HOWARD LEIGH

View Document

06/02/136 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/12/1219 December 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

09/02/129 February 2012 TRANSFER OF SHARES 03/06/2011

View Document

09/02/129 February 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/02/128 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

02/02/122 February 2012 01/06/11 STATEMENT OF CAPITAL GBP 8

View Document

02/02/122 February 2012 01/06/11 STATEMENT OF CAPITAL GBP 8

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/04/1112 April 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

11/04/1111 April 2011 06/04/10 STATEMENT OF CAPITAL GBP 4

View Document

18/02/1118 February 2011 ADOPT ARTICLES 22/05/2010

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR ALFONSO MORONCINI

View Document

25/03/1025 March 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED MR ALFONSO MORONCINI

View Document

06/03/086 March 2008 ACC. REF. DATE EXTENDED FROM 31/01/2009 TO 31/03/2009

View Document

16/01/0816 January 2008 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