ONE2ONE CONSTRUCTION SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Micro company accounts made up to 2024-01-31 |
14/01/2514 January 2025 | Confirmation statement made on 2025-01-10 with updates |
17/12/2417 December 2024 | Appointment of Miss Samantha Elaine Adams as a director on 2024-10-01 |
17/10/2417 October 2024 | Previous accounting period shortened from 2024-01-31 to 2024-01-30 |
05/03/245 March 2024 | Confirmation statement made on 2024-01-10 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
28/09/2328 September 2023 | Termination of appointment of Elaine Adams as a director on 2023-09-02 |
28/09/2328 September 2023 | Change of details for Mr Jonathan Henry Adams as a person with significant control on 2023-09-03 |
13/02/2313 February 2023 | Confirmation statement made on 2023-01-10 with no updates |
31/10/2231 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
15/10/2115 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
08/01/218 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
30/06/1930 June 2019 | REGISTERED OFFICE CHANGED ON 30/06/2019 FROM 10 CHURCH MEADOW LANE WIRRAL MERSEYSIDE ENGLAND |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES |
11/06/1811 June 2018 | RETURN OF PURCHASE OF OWN SHARES |
04/06/184 June 2018 | REGISTERED OFFICE CHANGED ON 04/06/2018 FROM 64 HIGHCLOVE LANE WORSLEY MANCHESTER M28 1GZ UNITED KINGDOM |
02/06/182 June 2018 | APPOINTMENT TERMINATED, DIRECTOR KAREN HUDSON |
02/06/182 June 2018 | APPOINTMENT TERMINATED, DIRECTOR LEE HUDSON |
02/06/182 June 2018 | CESSATION OF LEE HUDSON AS A PSC |
12/03/1812 March 2018 | SUB-DIVISION 23/02/18 |
08/03/188 March 2018 | STATEMENT OF COMPANY'S OBJECTS |
08/03/188 March 2018 | VARYING SHARE RIGHTS AND NAMES |
06/03/186 March 2018 | SECRETARY APPOINTED MR KEITH SMITH |
06/03/186 March 2018 | DIRECTOR APPOINTED MRS KAREN HUDSON |
06/03/186 March 2018 | DIRECTOR APPOINTED MRS ELAINE ADAMS |
11/01/1811 January 2018 | 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