ONE2ONE CONSTRUCTION SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Micro company accounts made up to 2024-01-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

17/12/2417 December 2024 Appointment of Miss Samantha Elaine Adams as a director on 2024-10-01

View Document

17/10/2417 October 2024 Previous accounting period shortened from 2024-01-31 to 2024-01-30

View Document

05/03/245 March 2024 Confirmation statement made on 2024-01-10 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

28/09/2328 September 2023 Termination of appointment of Elaine Adams as a director on 2023-09-02

View Document

28/09/2328 September 2023 Change of details for Mr Jonathan Henry Adams as a person with significant control on 2023-09-03

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

15/10/2115 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/01/218 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

30/06/1930 June 2019 REGISTERED OFFICE CHANGED ON 30/06/2019 FROM 10 CHURCH MEADOW LANE WIRRAL MERSEYSIDE ENGLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

11/06/1811 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM 64 HIGHCLOVE LANE WORSLEY MANCHESTER M28 1GZ UNITED KINGDOM

View Document

02/06/182 June 2018 APPOINTMENT TERMINATED, DIRECTOR KAREN HUDSON

View Document

02/06/182 June 2018 APPOINTMENT TERMINATED, DIRECTOR LEE HUDSON

View Document

02/06/182 June 2018 CESSATION OF LEE HUDSON AS A PSC

View Document

12/03/1812 March 2018 SUB-DIVISION 23/02/18

View Document

08/03/188 March 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

08/03/188 March 2018 VARYING SHARE RIGHTS AND NAMES

View Document

06/03/186 March 2018 SECRETARY APPOINTED MR KEITH SMITH

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MRS KAREN HUDSON

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MRS ELAINE ADAMS

View Document

11/01/1811 January 2018 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