THE ONE POINT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

27/12/2427 December 2024 Confirmation statement made on 2024-12-27 with updates

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-11 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 Accounts for a small company made up to 2023-04-30

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

12/06/2312 June 2023 Notification of The One Point (Holdings) Limited as a person with significant control on 2023-05-17

View Document

30/05/2330 May 2023 Registration of charge 054506440002, created on 2023-05-17

View Document

30/05/2330 May 2023 Registration of charge 054506440003, created on 2023-05-17

View Document

30/05/2330 May 2023 Registration of charge 054506440004, created on 2023-05-17

View Document

24/05/2324 May 2023 Cessation of Martin John Lauer as a person with significant control on 2023-05-17

View Document

21/04/2321 April 2023 Registration of charge 054506440001, created on 2023-04-20

View Document

10/02/2310 February 2023 Statement of capital following an allotment of shares on 2022-07-27

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

31/01/2331 January 2023 Accounts for a small company made up to 2022-04-30

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

31/01/2231 January 2022 Accounts for a small company made up to 2021-04-30

View Document

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

View Accounts

21/01/2121 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

30/01/2030 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN LAUER / 06/02/2019

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

30/01/1930 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 DISS40 (DISS40(SOAD))

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

25/04/1725 April 2017 FIRST GAZETTE

View Document

23/12/1623 December 2016 REGISTERED OFFICE CHANGED ON 23/12/2016 FROM THE ONE POINT BUILDINGS 189-197 WINCOLMLEE HULL EAST YORKSHIRE HU2 0PA

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, SECRETARY PARSONS & CO CHARTERED ACCOUNTANTS

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/02/1517 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/02/1511 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

13/03/1413 March 2014 ADOPT ARTICLES 06/03/2014

View Document

13/03/1413 March 2014 06/03/14 STATEMENT OF CAPITAL GBP 60198.00

View Document

13/03/1413 March 2014 CURRSHO FROM 30/06/2014 TO 30/04/2014

View Document

13/03/1413 March 2014 06/03/14 STATEMENT OF CAPITAL GBP 30099.00

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/02/146 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/04/138 April 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PARSONS & CO CHARTERED ACCOUNTANTS / 05/04/2013

View Document

13/03/1313 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM 189-197 WINCOLMLEE KINGSTON UPON HULL HU2 OPA

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/03/1220 March 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PARSONS & CO CHARTERED ACCOUNTANTS / 20/03/2012

View Document

20/03/1220 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

12/08/1112 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

12/08/1112 August 2011 SECRETARY'S CHANGE OF PARTICULARS / PARSONS & CO CHARTERED ACCOUNTANTS / 07/08/2011

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/09/1014 September 2010 COMPANY NAME CHANGED THE MOBILE POINT LIMITED CERTIFICATE ISSUED ON 14/09/10

View Document

10/08/1010 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN LAUER / 15/07/2010

View Document

20/07/1020 July 2010 CHANGE OF NAME 01/06/2010

View Document

19/07/1019 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/06/102 June 2010 CHANGE OF NAME 20/05/2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, SECRETARY TWD SERVICES LIMITED

View Document

19/06/0919 June 2009 SECRETARY APPOINTED TWD SERVICES LIMITED

View Document

19/06/0919 June 2009 APPOINTMENT TERMINATED SECRETARY CAMERON FERRIBY & CO CHARTERED ACCOUNTANTS

View Document

18/05/0918 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/05/0918 May 2009 SECRETARY APPOINTED PARSONS & CO CHARTERED ACCOUNTANTS

View Document

18/05/0918 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/10/0821 October 2008 REGISTERED OFFICE CHANGED ON 21/10/2008 FROM SUITE 1 HULL BUSINESS CENTRE GUILDHALL ROAD HULL HU1 1HJ

View Document

29/05/0829 May 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

04/10/074 October 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07

View Document

19/06/0719 June 2007 NEW SECRETARY APPOINTED

View Document

19/06/0719 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

14/02/0714 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/078 February 2007 COMPANY NAME CHANGED TALK HAPPY LTD CERTIFICATE ISSUED ON 08/02/07

View Document

14/06/0614 June 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 NEW SECRETARY APPOINTED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 SECRETARY RESIGNED

View Document

12/05/0512 May 2005 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