ONE STOP DESIGN AND CONSTRUCT LIMITED

Company Documents

DateDescription
08/08/248 August 2024 Liquidators' statement of receipts and payments to 2024-07-24

View Document

29/02/2429 February 2024 Registered office address changed from PO Box 4385 05206703 - Companies House Default Address Cardiff CF14 8LH to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-02-29

View Document

12/02/2412 February 2024 Registered office address changed to PO Box 4385, 05206703 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-12

View Document

28/07/2328 July 2023 Statement of affairs

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Registered office address changed from Office 1 Rill Farm Canteen Road Whiteley Bank Iow PO38 3AF United Kingdom to 6th Floor 120 Bark Street Bolton BL1 2AX on 2023-07-28

View Document

28/07/2328 July 2023 Appointment of a voluntary liquidator

View Document

10/05/2310 May 2023 Micro company accounts made up to 2022-06-30

View Document

15/03/2315 March 2023 Micro company accounts made up to 2021-06-30

View Document

10/01/2310 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 Compulsory strike-off action has been discontinued

View Document

07/01/237 January 2023 Confirmation statement made on 2022-08-16 with no updates

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

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

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

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

View Accounts

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/09/164 September 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM GROUND FLOOR VILLAGE HALL SCHOOL ROAD GODSHILL IOW PO38 3HJ

View Document

24/09/1524 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

02/09/152 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

29/08/1429 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

11/02/1411 February 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

29/08/1329 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

16/08/1316 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

01/10/121 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, SECRETARY SABLE ACCOUNTING LIMITED

View Document

22/08/1222 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

05/07/125 July 2012 REGISTERED OFFICE CHANGED ON 05/07/2012 FROM C/O SABLE ACCOUNTING CASTLEWOOD HOUSE 77/91 NEW OXFORD STREET LONDON WC1A 1DG UNITED KINGDOM

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/09/1113 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

13/09/1113 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUOTIENT FINANCIAL SOLUTIONS LTD / 16/10/2010

View Document

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM C/O SABLE ACCOUNTING CASTLEWOOD HOUSE 77/91 NEW OXFORD STREET LONDON WC1A 1DG UNITED KINGDOM

View Document

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM C/O QUOTIENT FINANCIAL SOLUTIONS COMMERCIAL UNIT 7 COMMODORE HOUSE BATTERSEA REACH JUNIPER DRIVE OFF YORK ROAD LONDON SW18

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/09/1014 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUOTIENT FINANCIAL SOLUTIONS LTD / 01/10/2009

View Document

14/09/1014 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY WILLIAM MATTINSON / 01/10/2009

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/08/0925 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 17 HEATHMANS ROAD PARSONS GREEN LONDON SW6 4TJ

View Document

28/09/0728 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/08/0724 August 2007 RETURN MADE UP TO 16/08/07; NO CHANGE OF MEMBERS

View Document

23/11/0623 November 2006 REGISTERED OFFICE CHANGED ON 23/11/06 FROM: 133 SUGDEN ROAD LONDON SW11 5ED

View Document

11/09/0611 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

16/08/0416 August 2004 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