ONE VISION CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/12/2419 December 2024 | Micro company accounts made up to 2024-03-31 |
| 17/12/2417 December 2024 | Confirmation statement made on 2024-12-17 with updates |
| 17/12/2417 December 2024 | Change of details for Mr Richard Michael Hensman as a person with significant control on 2024-12-01 |
| 17/12/2417 December 2024 | Registered office address changed from The Old Post Office 18 Chapel Street Dursley Gloucestershire GL11 5NU England to The Old Post Office 18 Chapel Street Cam Dursley Gloucestershire GL11 5NU on 2024-12-17 |
| 17/12/2417 December 2024 | Registered office address changed from Winsford Kingston Road Slimbridge Gloucester GL2 7BW England to The Old Post Office 18 Chapel Street Dursley Gloucestershire GL11 5NU on 2024-12-17 |
| 17/12/2417 December 2024 | Director's details changed for Mr Richard Michael Hensman on 2024-12-01 |
| 12/10/2412 October 2024 | Confirmation statement made on 2024-10-11 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/12/2319 December 2023 | Micro company accounts made up to 2023-03-31 |
| 18/10/2318 October 2023 | Confirmation statement made on 2023-10-11 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
| 12/10/2212 October 2022 | Confirmation statement made on 2022-10-11 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
| 11/10/2111 October 2021 | Confirmation statement made on 2021-10-11 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/12/2031 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 21/10/2021 October 2020 | CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES |
| 01/06/201 June 2020 | REGISTERED OFFICE CHANGED ON 01/06/2020 FROM THE OLD POST OFFICE 18 CHAPEL STREET CAM DURSLEY GL11 5NU |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 15/12/1815 December 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
| 22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 16/10/1616 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/10/1531 October 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
| 22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 08/11/148 November 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 11/10/1311 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 07/12/127 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 14/10/1214 October 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 24/11/1124 November 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
| 24/11/1124 November 2011 | APPOINTMENT TERMINATED, SECRETARY KAREN HENSMAN |
| 30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 16/10/1016 October 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
| 26/11/0926 November 2009 | Annual return made up to 11 October 2009 with full list of shareholders |
| 26/11/0926 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL HENSMAN / 25/11/2009 |
| 18/08/0918 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 18/08/0918 August 2009 | PREVEXT FROM 31/10/2008 TO 31/03/2009 |
| 16/10/0816 October 2008 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
| 28/07/0828 July 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
| 12/10/0712 October 2007 | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS |
| 11/10/0611 October 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