ONE POINT BUSINESS SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Confirmation statement made on 2025-06-25 with updates |
25/06/2525 June 2025 | Change of details for Mr Chris Clement Griffin as a person with significant control on 2025-06-20 |
29/04/2529 April 2025 | Appointment of Mr Chris Clement Griffin as a director on 2025-04-16 |
29/04/2529 April 2025 | Notification of Chris Griffin as a person with significant control on 2025-04-16 |
31/03/2531 March 2025 | Micro company accounts made up to 2024-07-31 |
25/02/2525 February 2025 | Confirmation statement made on 2025-02-25 with updates |
25/02/2525 February 2025 | Cessation of Susan Michelle Newsome as a person with significant control on 2024-11-11 |
25/02/2525 February 2025 | Cessation of Chris Newsome as a person with significant control on 2024-11-11 |
25/02/2525 February 2025 | Cessation of Dennis Gerrard Madden as a person with significant control on 2024-11-11 |
25/02/2525 February 2025 | Notification of Susan Michelle Newsome as a person with significant control on 2024-11-11 |
17/11/2417 November 2024 | Registered office address changed from 125-127 Manchester Road 1st Floor Above Focal Rooms Southport Merseyside PR9 9BD England to 209 Liverpool Road Southport PR8 4PH on 2024-11-17 |
28/10/2428 October 2024 | Certificate of change of name |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
06/06/246 June 2024 | Certificate of change of name |
13/05/2413 May 2024 | Change of details for Mr Chris Newsome as a person with significant control on 2023-05-10 |
13/05/2413 May 2024 | Change of details for Mrs Susan Michelle Newsome as a person with significant control on 2023-05-10 |
13/05/2413 May 2024 | Director's details changed for Mrs Susan Michelle Newsome on 2023-11-20 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-10 with no updates |
13/05/2413 May 2024 | Change of details for Mr Dennis Gerrard Madden as a person with significant control on 2023-05-10 |
30/04/2430 April 2024 | Micro company accounts made up to 2023-07-31 |
20/11/2320 November 2023 | Registered office address changed from 4 Hattersley Court Burscough Rd Ormskirk Lancs L39 2AY to 125-127 Manchester Road 1st Floor Above Focal Rooms Southport Merseyside PR9 9BD on 2023-11-20 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-10 with updates |
16/11/2216 November 2022 | Micro company accounts made up to 2022-07-31 |
01/11/221 November 2022 | Statement of capital following an allotment of shares on 2022-11-01 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
23/12/2123 December 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/09/1923 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
11/03/1911 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
27/07/1727 July 2017 | REGISTERED OFFICE CHANGED ON 27/07/2017 FROM HATTERSLEY HOUSE, HATTERSLEY COURT BURSCOUGH STREET ORMSKIRK L39 2AY ENGLAND |
14/06/1714 June 2017 | 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