ONE WORLD INFORMATION SERVICE LIMITED
Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Micro company accounts made up to 2024-06-30 |
09/02/259 February 2025 | Confirmation statement made on 2025-01-23 with no updates |
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 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
31/03/2431 March 2024 | Micro company accounts made up to 2023-06-30 |
15/02/2415 February 2024 | Confirmation statement made on 2024-01-23 with no updates |
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 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/03/2328 March 2023 | Micro company accounts made up to 2022-06-30 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-23 with updates |
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 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
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 |
09/02/229 February 2022 | Confirmation statement made on 2022-01-23 with no updates |
16/01/2216 January 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/04/2118 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/03/2130 March 2021 | CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
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 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
27/01/1927 January 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
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 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/04/1828 April 2018 | 30/06/17 UNAUDITED ABRIDGED |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/04/1721 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
13/04/1713 April 2017 | REGISTERED OFFICE CHANGED ON 13/04/2017 FROM 32 MOUNT AVENUE LONDON W5 2QJ ENGLAND |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/02/1624 February 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
24/02/1624 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR. ESLAM LOTFY SHALABY / 16/06/2014 |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
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 |
14/04/1514 April 2015 | REGISTERED OFFICE CHANGED ON 14/04/2015 FROM 3 HAZELWOOD CLOSE LONDON W5 3JN |
10/02/1510 February 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
26/11/1426 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ESLAM LOTFY SHALABY / 30/06/2014 |
18/03/1418 March 2014 | CURREXT FROM 31/01/2015 TO 30/06/2015 |
23/01/1423 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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