ONESTEP SOLUTIONS LLP

Company Documents

DateDescription
26/10/2426 October 2024 Final Gazette dissolved following liquidation

View Document

26/10/2426 October 2024 Final Gazette dissolved following liquidation

View Document

26/07/2426 July 2024 Return of final meeting in a members' voluntary winding up

View Document

10/01/2410 January 2024 Liquidators' statement of receipts and payments to 2023-11-22

View Document

09/01/239 January 2023 Registered office address changed from Southbank Central 30 Stamford Street London SE1 9LQ England to Prospect House 1 Prospect Place Derby DE24 8HG on 2023-01-09

View Document

17/12/2217 December 2022 Determination

View Document

17/12/2217 December 2022 Declaration of solvency

View Document

08/12/228 December 2022 Appointment of a voluntary liquidator

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

10/07/2110 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

07/01/197 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

19/07/1819 July 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CIVICA UK LIMITED / 01/07/2018

View Document

19/07/1819 July 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ONESTEP SOLUTIONS (RESOURCES) LIMITED / 01/07/2018

View Document

01/07/181 July 2018 REGISTERED OFFICE CHANGED ON 01/07/2018 FROM 2 BURSTON ROAD LONDON SW15 6AR ENGLAND

View Document

01/07/181 July 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

16/05/1816 May 2018 CESSATION OF DAVID ANDREW KNIGHT AS A PSC

View Document

20/04/1820 April 2018 CURREXT FROM 31/03/2019 TO 30/09/2019

View Document

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM 44 THE PANTILES TUNBRIDGE WELLS KENT TN2 5TN

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, LLP MEMBER DAVID KNIGHT

View Document

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CIVICA UK LIMITED

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, LLP MEMBER NIGEL GOODSHIP

View Document

20/03/1820 March 2018 CORPORATE LLP MEMBER APPOINTED CIVICA UK LIMITED

View Document

16/10/1716 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, NO UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANDREW KNIGHT

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/02/171 February 2017 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN PARROTT

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/05/1624 May 2016 ANNUAL RETURN MADE UP TO 09/05/16

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/06/1516 June 2015 ANNUAL RETURN MADE UP TO 09/05/15

View Document

27/02/1527 February 2015 LLP MEMBER APPOINTED STEPHEN FRANK PARROTT

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/09/1424 September 2014 PREVSHO FROM 31/05/2014 TO 31/03/2014

View Document

02/07/142 July 2014 ANNUAL RETURN MADE UP TO 09/05/14

View Document

02/07/142 July 2014 LLP MEMBER'S CHANGE OF PARTICULARS / NIGEL GOODSHIP / 01/01/2014

View Document

02/07/142 July 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ONESTEP SOLUTIONS (RESOURCES) PLC / 01/01/2014

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/06/133 June 2013 ANNUAL RETURN MADE UP TO 09/05/13

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/05/1228 May 2012 ANNUAL RETURN MADE UP TO 09/05/12

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/08/1123 August 2011 REGISTERED OFFICE CHANGED ON 23/08/2011 FROM 457 SOUTHCHURCH ROAD SOUTHEND-ON-SEA ESSEX SS1 2PH

View Document

08/06/118 June 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ONESTEP SOLUTIONS (RESOURCES) PLC / 09/05/2011

View Document

08/06/118 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / NIGEL GOODSHIP / 09/05/2011

View Document

08/06/118 June 2011 ANNUAL RETURN MADE UP TO 09/05/11

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/05/1025 May 2010 ANNUAL RETURN MADE UP TO 09/05/10

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/05/0926 May 2009 ANNUAL RETURN MADE UP TO 09/05/09

View Document

12/06/0812 June 2008 LLP MEMBER APPOINTED NIGEL GOODSHIP

View Document

12/06/0812 June 2008 LLP MEMBER APPOINTED NIGEL GOODSHIP LOGGED FORM

View Document

09/05/089 May 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information