ONE TEK BUSINESS SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/08/2413 August 2024 Cessation of Christine Donaghey as a person with significant control on 2024-08-01

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/08/2321 August 2023 Registration of charge 066674180001, created on 2023-08-21

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-08-07 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE BECK / 22/10/2019

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

02/10/182 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE BECK

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

01/10/171 October 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/11/168 November 2016 DISS40 (DISS40(SOAD))

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/09/153 September 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

12/08/1412 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/12/137 December 2013 DISS40 (DISS40(SOAD))

View Document

06/12/136 December 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

03/12/133 December 2013 FIRST GAZETTE

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM 21 JOHN AVENUE CHEADLE CHESHIRE SK8 1ET ENGLAND

View Document

19/11/1219 November 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/09/1127 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/11/1021 November 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

21/11/1021 November 2010 REGISTERED OFFICE CHANGED ON 21/11/2010 FROM 15 STIRLING ROAD MORELANDS LANCASTER LA1 3DE

View Document

21/11/1021 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES DONAGHEY / 07/08/2010

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/10/0919 October 2009 Annual return made up to 7 August 2009 with full list of shareholders

View Document

21/01/0921 January 2009 COMPANY NAME CHANGED ONE TECH LTD CERTIFICATE ISSUED ON 29/01/09

View Document

07/08/087 August 2008 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