ONESTEPACCESS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/08/2528 August 2025 New | Micro company accounts made up to 2024-10-31 |
04/11/244 November 2024 | Confirmation statement made on 2024-10-17 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
14/07/2414 July 2024 | Micro company accounts made up to 2023-10-31 |
10/12/2310 December 2023 | Confirmation statement made on 2023-10-17 with no updates |
19/07/2319 July 2023 | Micro company accounts made up to 2022-10-31 |
10/12/2210 December 2022 | Confirmation statement made on 2022-10-17 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/10/2227 October 2022 | Statement of capital following an allotment of shares on 2022-10-01 |
05/10/225 October 2022 | Registered office address changed from 13 Register Street Bo'ness EH51 9AE Scotland to 449 Gilmerton Road Edinburgh EH17 7JG on 2022-10-05 |
05/10/225 October 2022 | Register(s) moved to registered inspection location 449 449 Gilmerton Road Edinburgh Uk EH17 7JG |
05/10/225 October 2022 | Register(s) moved to registered inspection location 449 449 Gilmerton Road Edinburgh Uk EH17 7JG |
05/10/225 October 2022 | Register inspection address has been changed from 449 Gilmerton Road Edinburgh EH17 7JG Scotland to 449 449 Gilmerton Road Edinburgh Uk EH17 7JG |
05/10/225 October 2022 | Register inspection address has been changed to 449 Gilmerton Road Edinburgh EH17 7JG |
02/11/212 November 2021 | Confirmation statement made on 2021-10-17 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
28/07/2028 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
07/06/207 June 2020 | REGISTERED OFFICE CHANGED ON 07/06/2020 FROM 449 GILMERTON ROAD EDINBURGH EH17 7JG SCOTLAND |
02/03/202 March 2020 | REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 17-21 EAST MAYFIELD EDINBURGH EH9 1SE |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
26/07/1926 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/07/1824 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
16/08/1616 August 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13 |
15/08/1615 August 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14 |
31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/10/1530 October 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
29/11/1429 November 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
20/11/1420 November 2014 | REGISTERED OFFICE CHANGED ON 20/11/2014 FROM 119 GUARDWELL CRESCENT EDINGBURGH EH17 7HA |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
18/10/1318 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
29/10/1229 October 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
01/05/121 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
31/10/1131 October 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
11/09/1111 September 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
05/01/115 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GHASSEM ATTARZADEH YAZDI / 05/01/2011 |
05/01/115 January 2011 | Annual return made up to 17 October 2010 with full list of shareholders |
16/04/1016 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
16/11/0916 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR GHASSEM ATTARZADEH YAZDI / 16/11/2009 |
16/11/0916 November 2009 | Annual return made up to 17 October 2009 with full list of shareholders |
17/10/0817 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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