ONE HEALTHSOURCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Micro company accounts made up to 2024-06-30 |
28/01/2528 January 2025 | Registered office address changed from 34 All Saints Street Bolton BL1 2ER England to 80 st. Georges Road Bolton BL1 2DD on 2025-01-28 |
21/01/2521 January 2025 | Confirmation statement made on 2025-01-21 with updates |
14/01/2514 January 2025 | Cessation of Joanna Hatley as a person with significant control on 2023-07-03 |
01/10/241 October 2024 | Registered office address changed from 34 All Saints Street Bolton BL1 2ER England to 34 All Saints Street Bolton BL1 2ER on 2024-10-01 |
25/09/2425 September 2024 | Registered office address changed from Greens Court West Street Midhurst West Sussex GU29 9NQ to 34 All Saints Street Bolton BL1 2ER on 2024-09-25 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-14 with no updates |
20/03/2420 March 2024 | Total exemption full accounts made up to 2023-06-30 |
03/08/233 August 2023 | Termination of appointment of Joanna Elizabeth Claire Hatley as a director on 2023-08-03 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-14 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
13/05/2213 May 2022 | Director's details changed for Dr Edward Charles Hatley on 2022-04-22 |
13/05/2213 May 2022 | Director's details changed for Mrs Joanna Elizabeth Claire Hatley on 2022-04-22 |
13/05/2213 May 2022 | Change of details for Edward Charles Hatley as a person with significant control on 2022-04-22 |
13/05/2213 May 2022 | Change of details for Mrs Joanna Hatley as a person with significant control on 2022-04-22 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
27/04/2127 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
28/01/2128 January 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 076691800001 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
15/06/2015 June 2020 | PSC'S CHANGE OF PARTICULARS / EDWARD CHARLES HATLEY / 31/12/2019 |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES |
09/04/209 April 2020 | 30/06/19 TOTAL EXEMPTION FULL |
09/01/209 January 2020 | 31/12/19 STATEMENT OF CAPITAL GBP 10 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
12/11/1812 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES |
19/07/1819 July 2018 | PSC'S CHANGE OF PARTICULARS / EDWARD CHARLES HATLEY / 23/03/2018 |
19/07/1819 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA HATLEY |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/03/1822 March 2018 | 22/03/18 STATEMENT OF CAPITAL GBP 2 |
20/03/1820 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD HATLEY |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
09/03/179 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/06/1616 June 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
13/02/1613 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
08/07/158 July 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
20/03/1520 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
05/09/145 September 2014 | DIRECTOR APPOINTED MRS JOANNA ELIZABETH CLAIRE HATLEY |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
18/06/1418 June 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
05/07/135 July 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
13/04/1313 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
25/06/1225 June 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
06/07/116 July 2011 | DIRECTOR APPOINTED DR EDWARD CHARLES HATLEY |
15/06/1115 June 2011 | APPOINTMENT TERMINATED, DIRECTOR ELA SHAH |
14/06/1114 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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