THE ONE POINT (WEST YORKSHIRE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

12/02/2512 February 2025 Certificate of change of name

View Document

11/02/2511 February 2025 Registered office address changed from Hub 26 Hunsworth Lane Cleckheaton BD19 4LN England to Element Leeds Ring Road Lower Wortley Leeds LS12 6AB on 2025-02-11

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

22/05/2322 May 2023 Registration of charge 121090890003, created on 2023-05-17

View Document

22/05/2322 May 2023 Registration of charge 121090890002, created on 2023-05-17

View Document

21/04/2321 April 2023 Registration of charge 121090890001, created on 2023-04-20

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

10/02/2210 February 2022 Micro company accounts made up to 2021-04-30

View Document

27/01/2227 January 2022 Previous accounting period shortened from 2021-12-31 to 2021-04-30

View Document

07/10/217 October 2021 Compulsory strike-off action has been discontinued

View Document

07/10/217 October 2021 Compulsory strike-off action has been discontinued

View Document

06/10/216 October 2021 Confirmation statement made on 2021-07-16 with updates

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/03/2123 March 2021 PREVEXT FROM 31/07/2020 TO 31/12/2020

View Document

28/01/2128 January 2021 CESSATION OF SAMUEL BURGESS AS A PSC

View Document

28/01/2128 January 2021 REGISTERED OFFICE CHANGED ON 28/01/2021 FROM NETWORK HOUSE STUBS BECK LANE WEST 26 CLECKHEATON BD19 4TT UNITED KINGDOM

View Document

28/01/2128 January 2021 DIRECTOR APPOINTED MRS NICOLA JANE LAUER

View Document

28/01/2128 January 2021 APPOINTMENT TERMINATED, DIRECTOR SAMUEL BURGESS

View Document

28/01/2128 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE ONE POINT LIMITED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

17/07/1917 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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