ONE SOURCE SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/06/1512 June 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

12/06/1512 June 2015 REGISTERED OFFICE CHANGED ON 12/06/2015 FROM
17 WOODPECKER WAY
KIRTON LINDSEY
GAINSBOROUGH
LINCOLNSHIRE
DN21 4FD

View Document

12/06/1512 June 2015 REGISTERED OFFICE CHANGED ON 12/06/2015 FROM
9 ACORN WAY
BOTTESFORD
SCUNTHORPE
SOUTH HUMBERSIDE
DN16 3WA
ENGLAND

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM
44 GAINSBOROUGH LANE
SCAWBY
BRIGG
SOUTH HUMBERSIDE
DN20 9BY
UNITED KINGDOM

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARY HULSE / 01/02/2014

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARY HULSE / 01/02/2014

View Document

01/09/141 September 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM
17 WOODPECKER WAY
KIRTON LINDSEY
GAINSBOROUGH
LINCOLNSHIRE
DN21 4FD

View Document

20/08/1420 August 2014 DISS40 (DISS40(SOAD))

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/04/1311 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

01/04/131 April 2013 REGISTERED OFFICE CHANGED ON 01/04/2013 FROM 36 ASHBY ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN16 1NR UNITED KINGDOM

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/03/1230 March 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

30/03/1130 March 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

04/11/104 November 2010 REGISTERED OFFICE CHANGED ON 04/11/2010 FROM 36 ASHBY ROAD SCUNTHORPE DN16 1NR

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HANCOCK

View Document

02/11/102 November 2010 REGISTERED OFFICE CHANGED ON 02/11/2010 FROM 32 LISTER ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN15 8AE UNITED KINGDOM

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY HULSE / 22/02/2010

View Document

31/03/1031 March 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

22/02/1022 February 2010 REGISTERED OFFICE CHANGED ON 22/02/2010 FROM 106 NEWLAND DRIVE SCUNTHORPE NORTH LINCOLNSHIRE DN15 7HW UNITED KINGDOM

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/09 FROM: 49 SUNNINGDALE ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN17 2TA

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/01/07

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

28/02/0528 February 2005 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