ONE SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Confirmation statement made on 2025-02-06 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/02/2418 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/03/2315 March 2023 | Confirmation statement made on 2023-02-06 with no updates |
01/11/221 November 2022 | Change of details for Mr Rajesh Alluri as a person with significant control on 2022-11-01 |
01/11/221 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/02/2210 February 2022 | Confirmation statement made on 2022-02-06 with no updates |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/02/215 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES |
27/02/1827 February 2018 | PSC'S CHANGE OF PARTICULARS / MR RAJESH ALLURI / 27/02/2018 |
11/12/1711 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
06/10/166 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/09/166 September 2016 | PREVEXT FROM 28/02/2016 TO 31/03/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/02/1616 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
08/10/158 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
04/03/154 March 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
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 |
20/11/1420 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
11/02/1411 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH ALLURI / 01/01/2014 |
07/02/147 February 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
19/12/1319 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH ALLURI / 18/12/2013 |
19/12/1319 December 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS PRAMEELA UDDARAJU / 18/12/2013 |
25/10/1325 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
19/04/1319 April 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
22/11/1222 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
25/09/1225 September 2012 | REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 202 CHURCHILL HOUSE 1 LONDON ROAD SLOUGH SL3 7FJ UNITED KINGDOM |
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 |
02/04/122 April 2012 | REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 119 EMPIRE HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0EW |
02/04/122 April 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
30/03/1230 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH ALLURI / 01/02/2012 |
30/03/1230 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS PRAMEELA UDDARAJU / 01/02/2012 |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
25/01/1225 January 2012 | DIRECTOR APPOINTED MR RAJESH ALLURI |
25/01/1225 January 2012 | APPOINTMENT TERMINATED, DIRECTOR DHANYA VEJJU |
15/11/1115 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
15/09/1115 September 2011 | APPOINTMENT TERMINATED, DIRECTOR RAJESH ALLARI |
15/09/1115 September 2011 | DIRECTOR APPOINTED MR DHANYA VEJJU |
01/04/111 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS PRAMEELA UDDARAJU / 28/02/2011 |
01/04/111 April 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
01/04/111 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RAJESH ALLARI / 28/02/2011 |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAJESH ALLARI / 01/04/2010 |
01/04/101 April 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
17/12/0917 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
18/03/0918 March 2009 | SECRETARY APPOINTED MRS PRAMEELA UDDARAJU |
18/03/0918 March 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
18/03/0918 March 2009 | APPOINTMENT TERMINATED SECRETARY ASHRAF MOHAMMED ADIL |
18/12/0818 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
02/05/082 May 2008 | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
30/10/0730 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
19/04/0719 April 2007 | REGISTERED OFFICE CHANGED ON 19/04/07 FROM: 281, RAYNERS LANE HARROW MIDDLESEX HA2 9TU |
07/02/077 February 2007 | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS |
09/10/069 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
09/10/069 October 2006 | REGISTERED OFFICE CHANGED ON 09/10/06 FROM: 281, RAYNER LANE HARROW MIDDLESEX HA2 9TU |
06/10/066 October 2006 | REGISTERED OFFICE CHANGED ON 06/10/06 FROM: 381A, WARDEN COURT ALEXANDRA AVE HARROW MIDDLESEX HA2 9EE |
06/10/066 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
06/02/066 February 2006 | 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