ONE SMARTHOME LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 Previous accounting period extended from 2024-11-30 to 2024-12-31

View Document

20/06/2520 June 2025 Confirmation statement made on 2025-06-18 with updates

View Document

19/06/2519 June 2025 Change of details for Higgins Lab-Chem Holdings Limited as a person with significant control on 2021-02-10

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-06-18 with updates

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-06-18 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

13/01/2013 January 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

02/04/192 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIGGINS LAB-CHEM HOLDINGS LIMITED

View Document

30/11/1830 November 2018 CESSATION OF JAMES ANTHONY DODD AS A PSC

View Document

02/11/182 November 2018 CURREXT FROM 30/06/2018 TO 30/11/2018

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

27/06/1827 June 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES ANTHONY DODD / 19/07/2017

View Document

09/03/189 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM 1 WORSLEY COURT HIGH STREET WORSLEY MANCHESTER M28 3NJ ENGLAND

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANNMARIE BLOMFIELD

View Document

10/06/1610 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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