ONE WORLD INFORMATION SERVICE LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Micro company accounts made up to 2024-06-30

View Document

09/02/259 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

16/07/2416 July 2024 Registered office address changed from 268 Bath Road Slough SL1 4DX England to Boundary House Business Centre Boston Road London W7 2QE on 2024-07-16

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/03/2431 March 2024 Micro company accounts made up to 2023-06-30

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

12/01/2412 January 2024 Registered office address changed from Cedar House Vine Lane Hillingdon Uxbridge UB10 0NF England to 268 Bath Road Slough SL1 4DX on 2024-01-12

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Micro company accounts made up to 2022-06-30

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-23 with updates

View Document

06/02/236 February 2023 Registered office address changed from 1 Concourse Way Acero Sheffield S1 2BJ England to Cedar House Vine Lane Hillingdon Uxbridge UB10 0NF on 2023-02-06

View Document

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

View Accounts

10/02/2210 February 2022 Registered office address changed from Cedar House Vine Lane Hillingdon Uxbridge UB10 0NF England to 1 Concourse Way Acero Sheffield S1 2BJ on 2022-02-10

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

16/01/2216 January 2022 Micro company accounts made up to 2021-06-30

View Document

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

View Accounts

18/04/2118 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM 80-82 CHISWICK HIGH ROAD - LONDON CHISWICK HIGH ROAD LONDON W4 1SY ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

27/01/1927 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

15/07/1815 July 2018 REGISTERED OFFICE CHANGED ON 15/07/2018 FROM BUILDING 3 CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON W4 5YA ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/04/1828 April 2018 30/06/17 UNAUDITED ABRIDGED

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

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

View Accounts

21/04/1721 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM 32 MOUNT AVENUE LONDON W5 2QJ ENGLAND

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. ESLAM LOTFY SHALABY / 16/06/2014

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM REGUS, LAKESIDE HOUSE 1 FURZEGROUND WAY STOCKLEY PARK UXBRIDGE LONDON UB11 1BD UNITED KINGDOM

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM 3 HAZELWOOD CLOSE LONDON W5 3JN

View Document

10/02/1510 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

26/11/1426 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ESLAM LOTFY SHALABY / 30/06/2014

View Document

18/03/1418 March 2014 CURREXT FROM 31/01/2015 TO 30/06/2015

View Document

23/01/1423 January 2014 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