ONEPOINT SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

07/08/247 August 2024 Micro company accounts made up to 2023-11-30

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

25/08/2325 August 2023 Micro company accounts made up to 2022-11-30

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

24/06/2024 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

06/08/196 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

24/04/1924 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

28/04/1828 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

11/08/1711 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MALLAM

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL HOWELLS

View Document

08/02/178 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR STUART HALL / 01/12/2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

15/05/1615 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

29/08/1529 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/14

View Document

28/08/1528 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MALLAM / 13/05/2015

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MR STEPHEN MALLAM

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MR PAUL HOWELLS

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 10 PICKERSGILL COURT QUAY WEST BUSINESS VILLAGE SUNDERLAND TYNE AND WEAR SR5 2AL

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/13

View Document

07/08/147 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR JASON BROWN

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

12/08/1312 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/08/1230 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

25/08/1125 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GERARD MCGUIRE / 01/01/2010

View Document

31/08/1031 August 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID GERARD MCGUIRE / 01/01/2010

View Document

30/08/1030 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

18/06/1018 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/02/106 February 2010 REGISTERED OFFICE CHANGED ON 06/02/2010 FROM WESSYNGTON HOUSE, INDUSTRIAL ROAD, HERTBURN INDUSTRIAL ESTATE, WASHINGTON TYNE & WEAR NE37 2SA

View Document

06/02/106 February 2010 DIRECTOR APPOINTED MR JASON KEDDIE BROWN

View Document

04/12/094 December 2009 Annual return made up to 1 August 2009 with full list of shareholders

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

24/03/0924 March 2009 GBP NC 500000/1000000 15/08/08

View Document

11/03/0911 March 2009 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS; AMEND

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

06/08/086 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL WILLIAMSON

View Document

30/04/0830 April 2008 GBP NC 100000/500000 06/08/2007

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: C/O WASHINGTON ENVELOPES LTD INDUSTRIAL ROAD HERTBURN INDUSTRIAL ESTATE WASHINGTON TYNE & WEAR NE37 2SA

View Document

10/08/0710 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0710 August 2007 NEW SECRETARY APPOINTED

View Document

10/08/0710 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

05/10/065 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

14/09/0614 September 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/0629 March 2006 COMPANY NAME CHANGED 1 POINT SYSTEMS LIMITED CERTIFICATE ISSUED ON 29/03/06

View Document

25/08/0525 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 NEW SECRETARY APPOINTED

View Document

08/04/048 April 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/11/04

View Document

19/12/0319 December 2003 SECRETARY RESIGNED

View Document

19/12/0319 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/0319 December 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0319 December 2003 REGISTERED OFFICE CHANGED ON 19/12/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

19/12/0319 December 2003 DIRECTOR RESIGNED

View Document

01/08/031 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information