ONEE TDI 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

21/07/2521 July 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

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

View Document

02/09/242 September 2024 Registered office address changed from 1 Henley Grove Bolton BL3 3GA England to 47-49 47-49 New Hall Lane Preston PR1 5NY on 2024-09-02

View Document

02/09/242 September 2024 Registered office address changed from 47-49 47-49 New Hall Lane Preston PR1 5NY England to 47-49 New Hall Lane Preston PR1 5NY on 2024-09-02

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-08 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

21/07/2321 July 2023 Confirmation statement made on 2023-07-08 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

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

View Accounts

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

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

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

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

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

View Accounts

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

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR LINDSEY DANIELS

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

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

View Accounts

19/06/1819 June 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR GARY ROWSON

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

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

View Accounts

07/04/177 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHNSON

View Document

24/07/1624 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

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

View Document

01/04/161 April 2016 SECOND FILING FOR FORM AP01

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MR TIMOTHY JOHNSON

View Document

06/08/156 August 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

06/08/156 August 2015 DIRECTOR APPOINTED MR DOMINIC SLATTERY

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR BASHIR TIMOL

View Document

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

View Document

21/10/1421 October 2014 SECTION 519

View Document

08/07/148 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

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

View Document

27/03/1427 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR MARK TAYLOR

View Document

08/08/138 August 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

14/03/1314 March 2013 CURREXT FROM 31/12/2012 TO 30/06/2013

View Document

17/01/1317 January 2013 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

14/08/1214 August 2012 DIRECTOR APPOINTED MR BASHIR TIMOL

View Document

12/07/1212 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

11/04/1211 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

04/08/114 August 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTIAN TAYLOR / 21/04/2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JAMES ROWSON / 21/04/2011

View Document

25/03/1125 March 2011 CURREXT FROM 31/07/2011 TO 31/12/2011

View Document

17/09/1017 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/07/108 July 2010 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