ONE INTEGRATED SOLUTION LIMITED

Company Documents

DateDescription
27/10/2327 October 2023 Final Gazette dissolved following liquidation

View Document

27/10/2327 October 2023 Final Gazette dissolved following liquidation

View Document

27/07/2327 July 2023 Final account prior to dissolution in MVL (final account attached)

View Document

17/02/2117 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

26/10/2026 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH DAVID ANDERSON / 16/10/2020

View Document

26/10/2026 October 2020 PSC'S CHANGE OF PARTICULARS / MR KENNETH DAVID ANDERSON / 16/10/2020

View Document

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

View Accounts

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM C/O AILSA COURT 121 WEST REGENT STREET GLASGOW G2 2SD SCOTLAND

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, SECRETARY JOHN MORTON

View Document

30/01/2030 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG STEWART WEBSTER / 31/07/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

13/11/1613 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

10/05/1610 May 2016 Annual return made up to 6 November 2015 with full list of shareholders

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG STEWART WEBSTER / 22/08/2012

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM 1 BLYTHSWOOD SQUARE GLASGOW LANARKSHIRE G2 4AD

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/12/141 December 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/11/1318 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/11/127 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

27/08/1227 August 2012 APPOINTMENT TERMINATED, DIRECTOR ROBIN YOUNG

View Document

26/07/1226 July 2012 ADOPT ARTICLES 31/05/2007

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR IAIN VALENTINE

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/11/1114 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR CAROL DICK

View Document

08/12/108 December 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BLAIR JEREMY ROSS / 06/11/2009

View Document

02/12/092 December 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR HAZEL MATTHEWS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM BERKELEY HOUSE 285 BATH STREET GLASGOW G2 4JB

View Document

26/06/0826 June 2008 DIRECTOR APPOINTED CAROL ANN DICK

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/12/0712 December 2007 RETURN MADE UP TO 06/11/07; NO CHANGE OF MEMBERS

View Document

01/02/071 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 DIRECTOR RESIGNED

View Document

22/06/0522 June 2005 DIRECTOR RESIGNED

View Document

22/06/0522 June 2005 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 REGISTERED OFFICE CHANGED ON 12/04/05 FROM: 21 BLYTHSWOOD SQUARE GLASGOW G2 4BL

View Document

07/04/057 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 SECRETARY RESIGNED

View Document

10/12/0410 December 2004 NEW SECRETARY APPOINTED

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03

View Document

19/03/0319 March 2003 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 S-DIV 14/02/02

View Document

14/03/0314 March 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

14/03/0314 March 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/03/0314 March 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/03/0314 March 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/03/0314 March 2003 SUB-DIVIDE SHARES 14/02/02

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/12/0218 December 2002 REGISTERED OFFICE CHANGED ON 18/12/02 FROM: 48 SAINT VINCENT STREET GLASGOW LANARKSHIRE G2 5HS

View Document

09/07/029 July 2002 PARTIC OF MORT/CHARGE *****

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 NEW SECRETARY APPOINTED

View Document

08/03/028 March 2002 DIRECTOR RESIGNED

View Document

08/03/028 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/03/021 March 2002 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 COMPANY NAME CHANGED FORTY EIGHT SHELF (79) LIMITED CERTIFICATE ISSUED ON 23/11/01

View Document

06/11/016 November 2001 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