ONESEARCH DIRECT LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewConfirmation statement made on 2025-04-12 with no updates

View Document

10/02/2510 February 2025

View Document

10/02/2510 February 2025

View Document

10/02/2510 February 2025 Audit exemption subsidiary accounts made up to 2024-09-30

View Document

10/02/2510 February 2025

View Document

03/10/243 October 2024 Appointment of Matthew Teague as a director on 2024-09-30

View Document

30/09/2430 September 2024 Termination of appointment of Mark Daniel Johnston as a director on 2024-09-30

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

08/03/248 March 2024

View Document

08/03/248 March 2024

View Document

08/03/248 March 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

08/03/248 March 2024

View Document

06/07/236 July 2023

View Document

06/07/236 July 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

22/06/2322 June 2023

View Document

22/06/2322 June 2023

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

03/11/223 November 2022 Cessation of Onesearch Direct Holdings Limited as a person with significant control on 2021-09-16

View Document

03/11/223 November 2022 Notification of Dmgi Land & Property Europe Ltd as a person with significant control on 2021-09-16

View Document

28/06/2128 June 2021 Full accounts made up to 2020-09-30

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

16/01/2016 January 2020 ADOPT ARTICLES 18/12/2019

View Document

08/01/208 January 2020 CURREXT FROM 31/03/2020 TO 30/09/2020

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MR MARK DANIEL JOHNSTON

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JARVIS

View Document

06/01/206 January 2020 SECRETARY APPOINTED MATTHEW STEPHEN TEAGUE

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MR SIMON JAMES BROWN

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MR STEPHEN JOHN STOUT

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARCUS NOBLE

View Document

27/12/1927 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/12/1927 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/11/1921 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

04/03/194 March 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

08/12/178 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

21/11/1621 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

25/04/1625 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

18/04/1618 April 2016 PREVEXT FROM 31/10/2015 TO 31/03/2016

View Document

10/08/1510 August 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

15/04/1515 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MARCUS NOBLE

View Document

02/02/152 February 2015 DIRECTOR APPOINTED ELIZABETH JARVIS

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR RONALD PARK

View Document

30/07/1430 July 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

22/04/1422 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

31/07/1331 July 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

08/05/138 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

18/01/1318 January 2013 REGISTERED OFFICE CHANGED ON 18/01/2013 FROM 16 CHARLOTTE SQUARE EDINBURGH EH2 4DF

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, SECRETARY D M COMPANY SERVICES LIMITED

View Document

01/08/121 August 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

10/05/1210 May 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

24/02/1224 February 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

24/02/1224 February 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3

View Document

21/02/1221 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/08/1118 August 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

17/05/1117 May 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARKNESS

View Document

03/09/103 September 2010 CURREXT FROM 30/04/2010 TO 31/10/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ELLIOT HARKNESS / 12/04/2010

View Document

15/04/1015 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DM COMPANY SERVICES LIMITED / 12/04/2010

View Document

15/04/1015 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

28/01/1028 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

26/11/0926 November 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

26/11/0926 November 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

18/11/0918 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/08/093 August 2009 DIRECTOR APPOINTED MICHAEL ELLIOT HARKNESS

View Document

16/04/0916 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

28/02/0928 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

11/06/0811 June 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

22/06/0722 June 2007 RETURN MADE UP TO 12/04/07; NO CHANGE OF MEMBERS

View Document

21/05/0721 May 2007 ENTER GUARANTEE 02/05/07

View Document

08/05/078 May 2007 PARTIC OF MORT/CHARGE *****

View Document

02/04/072 April 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

06/10/066 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

13/04/0613 April 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

30/01/0430 January 2004 DIRECTOR RESIGNED

View Document

26/09/0326 September 2003 REGISTERED OFFICE CHANGED ON 26/09/03 FROM: 11 WALKER STREET, EDINBURGH, MIDLOTHIAN EH3 7NE

View Document

06/05/036 May 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 COMPANY NAME CHANGED DMWS 551 LIMITED CERTIFICATE ISSUED ON 19/06/02

View Document

12/04/0212 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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