ONE MANAGED SERVICE LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
07/03/257 March 2025 | Order of court to wind up |
04/05/244 May 2024 | Termination of appointment of Raphae Khan as a director on 2024-05-03 |
12/03/2412 March 2024 | Director's details changed for Raphae Khan on 2024-03-12 |
12/03/2412 March 2024 | Confirmation statement made on 2024-03-12 with updates |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-26 with updates |
19/02/2419 February 2024 | Appointment of Raphae Khan as a director on 2024-02-19 |
19/02/2419 February 2024 | Termination of appointment of Jeffrey Hayes as a director on 2024-02-19 |
27/11/2327 November 2023 | Registered office address changed from International House 36-38 Cornhill London EC3V 3NG England to Capital Office 124-128 City Road London EC1V 2NX on 2023-11-27 |
10/10/2310 October 2023 | Confirmation statement made on 2023-09-26 with updates |
31/07/2331 July 2023 | Termination of appointment of Vishal Patel as a director on 2023-07-30 |
30/06/2330 June 2023 | Micro company accounts made up to 2022-09-30 |
18/01/2318 January 2023 | Registered office address changed from 180 Melton Road Leicester LE4 5EE England to International House 36-38 Cornhill London EC3V 3NG on 2023-01-18 |
13/01/2313 January 2023 | Change of details for Mr Jeffrey Hayes as a person with significant control on 2023-01-12 |
13/01/2313 January 2023 | Director's details changed for Mr Jeffrey Hayes on 2023-01-12 |
13/10/2213 October 2022 | Confirmation statement made on 2022-09-26 with updates |
13/10/2213 October 2022 | Director's details changed for Mr Jeffrey Hayes on 2022-10-13 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
08/10/218 October 2021 | Confirmation statement made on 2021-09-26 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
07/05/217 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
07/10/207 October 2020 | PSC'S CHANGE OF PARTICULARS / MR VISHAL PATEL / 28/09/2020 |
07/10/207 October 2020 | 28/09/20 STATEMENT OF CAPITAL GBP 200 |
07/10/207 October 2020 | DIRECTOR APPOINTED MR JEFFREY HAYES |
07/10/207 October 2020 | CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES |
07/10/207 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY HAYES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
27/09/1927 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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