ONE TO ONE SUPPORT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

14/03/2514 March 2025 Change of details for Ms Melanie Dawn Ulyatt as a person with significant control on 2025-03-14

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/12/242 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/09/2424 September 2024 Previous accounting period shortened from 2023-12-27 to 2023-12-26

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

06/02/246 February 2024 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/12/238 December 2023 Previous accounting period shortened from 2022-12-28 to 2022-12-27

View Document

14/09/2314 September 2023 Previous accounting period shortened from 2022-12-29 to 2022-12-28

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/09/2215 September 2022 Previous accounting period shortened from 2021-12-30 to 2021-12-29

View Document

05/04/225 April 2022 Statement of capital following an allotment of shares on 2022-04-05

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/03/2117 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES

View Document

17/03/2117 March 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

17/03/2117 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 PREVSHO FROM 31/12/2019 TO 30/12/2019

View Document

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / MRS MELANIE DAWN ULYATT / 31/12/2019

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

04/03/204 March 2020 PSC'S CHANGE OF PARTICULARS / MRS MELANIE DAWN ULYATT / 01/03/2017

View Document

03/03/203 March 2020 PSC'S CHANGE OF PARTICULARS / MRS MELANIE DAWN ULYATT / 02/03/2018

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/07/1923 July 2019 PSC'S CHANGE OF PARTICULARS / MRS MELANIE DAWN ULYATT / 09/07/2019

View Document

22/07/1922 July 2019 PSC'S CHANGE OF PARTICULARS / MRS MELANIE DAWN COLEY / 09/07/2019

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE DAWN COLEY / 09/07/2019

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

04/07/194 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/09/1817 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM DEVONSHIRE COURT 25C DEVONSHIRE TERRACE HOLMEWOOD CHESTERFIELD S42 5RF ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/08/178 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

12/01/1712 January 2017 SUB-DIVISION 30/09/16

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/09/1630 September 2016 REGISTERED OFFICE CHANGED ON 30/09/2016 FROM UNIT 1 MCGREGORS WAY TURNOAKS BUSINESS PARK CHESTERFIELD DERBYSHIRE S40 2HA

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

07/01/167 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056879150003

View Document

15/12/1515 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056879150002

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/09/1511 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/09/145 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

12/03/1412 March 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/02/1319 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

18/02/1318 February 2013 SECRETARY APPOINTED MISS SARAH ASHLEIGH ULYATT

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, SECRETARY KELLY COLEY

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, DIRECTOR KELLY COLEY

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/05/1229 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/01/1230 January 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/02/1123 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

23/02/1123 February 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/09/1025 September 2010 30/06/10 STATEMENT OF CAPITAL GBP 2

View Document

24/09/1024 September 2010 30/06/10 STATEMENT OF CAPITAL GBP 1

View Document

27/07/1027 July 2010 01/01/10 STATEMENT OF CAPITAL GBP 2

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED MR KELLY ALLEN COLEY

View Document

27/07/1027 July 2010 01/01/10 STATEMENT OF CAPITAL GBP 2

View Document

24/02/1024 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE DAWN COLEY / 18/02/2010

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM UNIT 1 MCGREGORS WAY TURN OAKS BUSINESS PARK CHESTERFIELD DERBYSHIRE S40 2HA UNITED KINGDOM

View Document

23/02/1023 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / KELLY COLEY / 18/02/2010

View Document

23/02/1023 February 2010 SAIL ADDRESS CREATED

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM CAELUM, 154 LANGER LANE CHESTERFIELD DERBYSHRIE S402JN

View Document

16/10/0916 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

18/02/0918 February 2009 PREVSHO FROM 31/01/2009 TO 31/12/2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

25/02/0825 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

24/02/0824 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE ULYATT / 19/08/2006

View Document

24/10/0724 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 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