ONE ENERGY SOLUTIONS LIMITED

Company Documents

DateDescription
19/10/2419 October 2024 Registered office address changed to PO Box 4385, 11274399 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-19

View Document

19/10/2419 October 2024

View Document

19/10/2419 October 2024

View Document

19/10/2419 October 2024

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

16/02/2316 February 2023 Voluntary strike-off action has been suspended

View Document

16/02/2316 February 2023 Voluntary strike-off action has been suspended

View Document

09/02/239 February 2023 Application to strike the company off the register

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES

View Document

23/03/2123 March 2021 PSC'S CHANGE OF PARTICULARS / MR TONY ELDER / 25/01/2020

View Document

23/03/2123 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY ELDER / 25/01/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/02/205 February 2020 Registered office address changed from , Metropolitan House Long Rigg Road, Swalwell, Newcastle upon Tyne, NE16 3AS to Washington Business Centre Turbine Way Sunderland SR5 3NZ on 2020-02-05

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR SEAN PINDER

View Document

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM METROPOLITAN HOUSE LONG RIGG ROAD SWALWELL NEWCASTLE UPON TYNE NE16 3AS

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN COWEN

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MR DAVID GEORGE JENKINS

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

08/01/208 January 2020 CESSATION OF JOHN COWEN AS A PSC

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR JOHN COWEN

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM UNIT 2 BENTON LANE NEWCASTLE UPON TYNE NE12 8EW ENGLAND

View Document

28/02/1928 February 2019 Registered office address changed from , Unit 2 Benton Lane, Newcastle upon Tyne, NE12 8EW, England to Washington Business Centre Turbine Way Sunderland SR5 3NZ on 2019-02-28

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN COWEN / 31/01/2019

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN PINDER / 31/01/2019

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY ELDER / 31/01/2019

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM 19 STANNINGTON AVENUE NEWCASTLE UPON TYNE NE6 5AA ENGLAND

View Document

02/05/182 May 2018 Registered office address changed from , 19 Stannington Avenue Newcastle upon Tyne, NE6 5AA, England to Washington Business Centre Turbine Way Sunderland SR5 3NZ on 2018-05-02

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR SEAN PINDER

View Document

26/03/1826 March 2018 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