ONE MANAGED SERVICE LTD

Company Documents

DateDescription
07/03/257 March 2025 Order of court to wind up

View Document

04/05/244 May 2024 Termination of appointment of Raphae Khan as a director on 2024-05-03

View Document

12/03/2412 March 2024 Director's details changed for Raphae Khan on 2024-03-12

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with updates

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with updates

View Document

19/02/2419 February 2024 Appointment of Raphae Khan as a director on 2024-02-19

View Document

19/02/2419 February 2024 Termination of appointment of Jeffrey Hayes as a director on 2024-02-19

View Document

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

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-26 with updates

View Document

31/07/2331 July 2023 Termination of appointment of Vishal Patel as a director on 2023-07-30

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

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

View Document

13/01/2313 January 2023 Change of details for Mr Jeffrey Hayes as a person with significant control on 2023-01-12

View Document

13/01/2313 January 2023 Director's details changed for Mr Jeffrey Hayes on 2023-01-12

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-26 with updates

View Document

13/10/2213 October 2022 Director's details changed for Mr Jeffrey Hayes on 2022-10-13

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-09-26 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/05/217 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

07/10/207 October 2020 PSC'S CHANGE OF PARTICULARS / MR VISHAL PATEL / 28/09/2020

View Document

07/10/207 October 2020 28/09/20 STATEMENT OF CAPITAL GBP 200

View Document

07/10/207 October 2020 DIRECTOR APPOINTED MR JEFFREY HAYES

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES

View Document

07/10/207 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY HAYES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/09/1927 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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