ONE SYSTEMS LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

18/02/2418 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

01/11/221 November 2022 Change of details for Mr Rajesh Alluri as a person with significant control on 2022-11-01

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

29/11/2129 November 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

05/02/215 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

27/02/1827 February 2018 PSC'S CHANGE OF PARTICULARS / MR RAJESH ALLURI / 27/02/2018

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/09/166 September 2016 PREVEXT FROM 28/02/2016 TO 31/03/2016

View Document

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

View Accounts

16/02/1616 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/03/154 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/12/1423 December 2014 REGISTERED OFFICE CHANGED ON 23/12/2014 FROM SUITE 202 CHURCHILL HOUSE 1 LONDON ROAD SLOUGH UNITED KINGDOM SL3 7FJ

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH ALLURI / 01/01/2014

View Document

07/02/147 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH ALLURI / 18/12/2013

View Document

19/12/1319 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS PRAMEELA UDDARAJU / 18/12/2013

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/04/1319 April 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/11/1222 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 202 CHURCHILL HOUSE 1 LONDON ROAD SLOUGH SL3 7FJ UNITED KINGDOM

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM C/O 201 1 CHURCHILL HOUSE LONDON ROAD SLOUGH SL3 7FJ UNITED KINGDOM

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 119 EMPIRE HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0EW

View Document

02/04/122 April 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

30/03/1230 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH ALLURI / 01/02/2012

View Document

30/03/1230 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS PRAMEELA UDDARAJU / 01/02/2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

25/01/1225 January 2012 DIRECTOR APPOINTED MR RAJESH ALLURI

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR DHANYA VEJJU

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, DIRECTOR RAJESH ALLARI

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED MR DHANYA VEJJU

View Document

01/04/111 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS PRAMEELA UDDARAJU / 28/02/2011

View Document

01/04/111 April 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / RAJESH ALLARI / 28/02/2011

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAJESH ALLARI / 01/04/2010

View Document

01/04/101 April 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/03/0918 March 2009 SECRETARY APPOINTED MRS PRAMEELA UDDARAJU

View Document

18/03/0918 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED SECRETARY ASHRAF MOHAMMED ADIL

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

19/04/0719 April 2007 REGISTERED OFFICE CHANGED ON 19/04/07 FROM: 281, RAYNERS LANE HARROW MIDDLESEX HA2 9TU

View Document

07/02/077 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/069 October 2006 REGISTERED OFFICE CHANGED ON 09/10/06 FROM: 281, RAYNER LANE HARROW MIDDLESEX HA2 9TU

View Document

06/10/066 October 2006 REGISTERED OFFICE CHANGED ON 06/10/06 FROM: 381A, WARDEN COURT ALEXANDRA AVE HARROW MIDDLESEX HA2 9EE

View Document

06/10/066 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/066 February 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