ONESPACE PROPERTY 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 |
---|---|
19/03/2519 March 2025 | Confirmation statement made on 2025-02-25 with updates |
09/10/249 October 2024 | Accounts for a dormant company made up to 2024-03-31 |
08/04/248 April 2024 | Confirmation statement made on 2024-02-25 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/04/2324 April 2023 | Accounts for a dormant company made up to 2023-03-31 |
03/04/233 April 2023 | Confirmation statement made on 2023-02-25 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/01/2331 January 2023 | Accounts for a dormant company made up to 2022-03-31 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES |
02/10/182 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/02/1823 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANDREW MEREDITH SMITH / 21/02/2018 |
23/02/1823 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANDREW MEREDITH SMITH / 21/02/2018 |
23/02/1823 February 2018 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW MEREDITH-SMITH / 21/02/2018 |
22/02/1822 February 2018 | COMPANY NAME CHANGED EXCO DIRECT LIMITED CERTIFICATE ISSUED ON 22/02/18 |
22/02/1822 February 2018 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW MEREDITH-SMITH / 21/02/2018 |
07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES |
25/09/1725 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/11/1629 November 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
18/10/1618 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/11/153 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/10/1521 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/10/149 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
01/11/131 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/10/1314 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
10/10/1210 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
09/12/119 December 2011 | APPOINTMENT TERMINATED, DIRECTOR PAUL RILEY |
17/10/1117 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
23/06/1123 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
04/10/104 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
07/04/107 April 2010 | PREVEXT FROM 31/10/2009 TO 31/03/2010 |
02/02/102 February 2010 | DIRECTOR APPOINTED PAUL ANDREW RILEY |
18/01/1018 January 2010 | Annual return made up to 4 October 2009 with full list of shareholders |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANDREW MEREDITH SMITH / 01/12/2009 |
18/01/1018 January 2010 | APPOINTMENT TERMINATED, SECRETARY NICK MEREDITH-SMITH |
23/04/0923 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
31/03/0931 March 2009 | APPOINTMENT TERMINATED DIRECTOR PAUL RILEY |
09/12/089 December 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
10/11/0810 November 2008 | DIRECTOR APPOINTED PAUL ANDREW RILEY |
10/11/0810 November 2008 | SECRETARY APPOINTED NICK MEREDITH-SMITH |
10/11/0810 November 2008 | APPOINTMENT TERMINATED SECRETARY DMJ NOMINEES LIMITED |
14/10/0814 October 2008 | COMPANY NAME CHANGED NICK SMITH LIMITED CERTIFICATE ISSUED ON 15/10/08 |
13/10/0813 October 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
22/10/0722 October 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
22/10/0722 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
11/01/0711 January 2007 | NEW SECRETARY APPOINTED |
11/01/0711 January 2007 | NEW DIRECTOR APPOINTED |
16/10/0616 October 2006 | DIRECTOR RESIGNED |
16/10/0616 October 2006 | SECRETARY RESIGNED |
04/10/064 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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