ONEE CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewRegistered office address changed from 47-49 New Hall Lane Preston PR1 5NY England to Unit 15, Cable Court Pittman Way Fulwood Preston PR2 9YW on 2025-08-15

View Document

27/03/2527 March 2025 Micro company accounts made up to 2024-06-30

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

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

View Accounts

19/03/2419 March 2024 Micro company accounts made up to 2023-06-30

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

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

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

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

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

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

View Accounts

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

View Accounts

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM OFFICE 715, REGUS 7TH FLOOR 120 BARK STREET BOLTON BL1 2AX ENGLAND

View Document

20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM OFFICE 19, FLEXSPACE BOLTON MANCHESTER ROAD BOLTON BL3 2NZ ENGLAND

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

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

View Accounts

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC SLATTERY / 20/05/2019

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM OFFICE 19, FLEXSPACE BOLTON, MANCHESTER ROAD, BOLTON, BL3 2NZ ENGLAND

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM UNIT 3A SPRINGFIELD HOUSE SPRINGFIELD COURT, SUMMERFIELD ROAD BOLTON BL3 2NT

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR LINDSEY DANIELS

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

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

View Accounts

26/06/1826 June 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

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

View Accounts

09/04/179 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHNSON

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

11/04/1611 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

17/02/1617 February 2016 SECOND FILING FOR FORM AP01

View Document

05/11/155 November 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

16/04/1516 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

29/09/1429 September 2014 PREVEXT FROM 31/03/2014 TO 30/06/2014

View Document

29/09/1429 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR BASHIR TIMOL

View Document

07/04/147 April 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MISS LINDSEY DANIELS

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MR TIMOTHY JOHNSON

View Document

26/02/1426 February 2014 PREVSHO FROM 30/06/2013 TO 31/03/2013

View Document

22/11/1322 November 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

13/03/1313 March 2013 CURRSHO FROM 30/09/2013 TO 30/06/2013

View Document

20/09/1220 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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