ONE STOP SCOUTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Total exemption full accounts made up to 2023-12-31 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-06 with no updates |
05/02/245 February 2024 | Total exemption full accounts made up to 2022-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-06 with updates |
06/04/236 April 2023 | Total exemption full accounts made up to 2021-12-31 |
10/03/2310 March 2023 | Notification of One Stop Scouting Investments Limited as a person with significant control on 2023-03-09 |
10/03/2310 March 2023 | Cessation of Millington Holdings Limited as a person with significant control on 2023-03-09 |
10/03/2310 March 2023 | Termination of appointment of Charles Roderick Millington as a director on 2023-03-09 |
07/03/237 March 2023 | Appointment of Mr Danyel Robert Horner as a director on 2023-03-06 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/12/2228 December 2022 | Compulsory strike-off action has been discontinued |
28/12/2228 December 2022 | Compulsory strike-off action has been discontinued |
27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
22/12/2222 December 2022 | Confirmation statement made on 2022-10-06 with no updates |
24/01/2224 January 2022 | Total exemption full accounts made up to 2020-12-31 |
19/11/2119 November 2021 | Confirmation statement made on 2021-10-06 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
28/03/1928 March 2019 | 31/12/17 TOTAL EXEMPTION FULL |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES |
08/02/188 February 2018 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES |
01/02/171 February 2017 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
12/10/1612 October 2016 | SECRETARY APPOINTED MR GARY JARVIS |
12/10/1612 October 2016 | APPOINTMENT TERMINATED, SECRETARY THOMAS JARVIS |
12/02/1612 February 2016 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/10/1530 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
23/04/1523 April 2015 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
19/11/1419 November 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
15/04/1415 April 2014 | APPOINTMENT TERMINATED, DIRECTOR JAMES MOSSMAN |
07/04/147 April 2014 | Annual return made up to 6 October 2013 with full list of shareholders |
04/03/144 March 2014 | DISS40 (DISS40(SOAD)) |
03/03/143 March 2014 | Annual accounts small company total exemption made up to 31 December 2012 |
04/02/144 February 2014 | FIRST GAZETTE |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
14/05/1314 May 2013 | PREVSHO FROM 31/03/2013 TO 31/12/2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/11/1212 November 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
14/12/1114 December 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/11/1022 November 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/03/101 March 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES KEITH MOSSMAN / 06/10/2009 |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GARY JARVIS / 06/10/2009 |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES RODERICK MILLINGTON / 06/10/2009 |
27/10/0927 October 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
05/11/085 November 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
06/08/086 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/11/077 November 2007 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08 |
07/11/077 November 2007 | REGISTERED OFFICE CHANGED ON 07/11/07 FROM: 350 GLOUCESTER AVENUE CHELMSFORD ESSEX CM2 9LJ |
06/11/076 November 2007 | NEW DIRECTOR APPOINTED |
06/11/076 November 2007 | NEW DIRECTOR APPOINTED |
30/10/0730 October 2007 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
06/10/066 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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