ONE STOP SOFTWARE LIMITED

Company Documents

DateDescription
10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 Compulsory strike-off action has been discontinued

View Document

31/07/2331 July 2023 Unaudited abridged accounts made up to 2022-02-28

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

29/01/2229 January 2022 Unaudited abridged accounts made up to 2021-02-28

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-05-27 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/12/2021 December 2020 29/02/20 UNAUDITED ABRIDGED

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

29/04/2029 April 2020 28/02/19 UNAUDITED ABRIDGED

View Document

11/04/2011 April 2020 DISS40 (DISS40(SOAD))

View Document

14/03/2014 March 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

04/02/204 February 2020 FIRST GAZETTE

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RODNEY LEWIS MOGRIDGE / 04/04/2018

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / SIMON RODNEY LEWIS MOGRIDGE / 04/04/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RODNEY LEWIS MOGRIDGE / 10/05/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

27/05/1627 May 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/07/1510 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RODNEY LEWIS MOGRIDGE / 01/07/2015

View Document

10/07/1510 July 2015 REGISTERED OFFICE CHANGED ON 10/07/2015 FROM 1 THE MANOR HOUSE PARLIAMENT STREET CREDITON DEVON EX17 2BP

View Document

03/03/153 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/03/1417 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

27/06/1227 June 2012 DISS40 (DISS40(SOAD))

View Document

26/06/1226 June 2012 FIRST GAZETTE

View Document

26/06/1226 June 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RODNEY LEWIS MOGRIDGE / 07/09/2011

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM EIGHT BELLS HOUSE 14 CHURCH STREET TETBURY GLOUCESTERSHIRE GL8 8JG UNITED KINGDOM

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RODNEY LEWIS MOGRIDGE / 07/09/2011

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM 3A SOUTH STREET TOTNES DEVON TQ9 5DZ UNITED KINGDOM

View Document

03/03/113 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/12/1022 December 2010 REGISTERED OFFICE CHANGED ON 22/12/2010 FROM 54 FRIEZEWOOD ROAD ASHTON BRISTOL BS3 2AB

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RODNEY LEWIS MOGRIDGE / 01/12/2010

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/03/1018 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RODNEY LEWIS MOGRIDGE / 01/01/2010

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, SECRETARY TALITHA GAMAROFF

View Document

29/08/0929 August 2009 DISS40 (DISS40(SOAD))

View Document

28/08/0928 August 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/08/0927 August 2009 SECRETARY'S CHANGE OF PARTICULARS / TALITHA GAMAROFF / 01/01/2009

View Document

27/08/0927 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/08/0927 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MOGRIDGE / 01/01/2009

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM 273A NORTH STREET BEDMINSTER BRISTOL BS3 1JN

View Document

04/09/084 September 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/2008 FROM 273A NORTH STREET BEDMINSTER BRISTOL AVON BS3 1JN

View Document

03/09/083 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MOGRIDGE / 01/05/2007

View Document

03/09/083 September 2008 SECRETARY'S CHANGE OF PARTICULARS / TALITHA GAMAROFF / 01/05/2007

View Document

03/09/083 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/09/083 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/04/073 April 2007 NEW SECRETARY APPOINTED

View Document

03/04/073 April 2007 SECRETARY RESIGNED

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 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