ONETAXRESOURCE LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 Confirmation statement made on 2025-08-14 with no updates

View Document

26/08/2526 August 2025 Director's details changed for Mrs Megan Elizabeth Dwyer on 2024-09-01

View Document

26/08/2526 August 2025 Change of details for Mr Tim Dwyer as a person with significant control on 2024-09-01

View Document

15/05/2515 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

15/05/2515 May 2025 Registered office address changed from 1 1 Manor Court Wymeswold Loughborough LE12 6SJ England to 1 Manor Court Wymeswold Loughborough LE12 6SJ on 2025-05-15

View Document

15/05/2515 May 2025 Registered office address changed from Rempstone Hall Farm Cottage Ashby Road Rempstone Loughborough LE12 6RG England to 1 1 Manor Court Wymeswold Loughborough LE12 6SJ on 2025-05-15

View Document

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

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

15/05/2415 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

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

View Accounts

26/08/2326 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

19/05/2319 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

24/09/2224 September 2022 Director's details changed for Miss Megan Elizabeth Turner on 2022-09-24

View Document

24/09/2224 September 2022 Change of details for Mr Tim Dwyer as a person with significant control on 2020-11-01

View Document

24/09/2224 September 2022 Confirmation statement made on 2022-08-14 with no updates

View Document

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

View Accounts

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

View Accounts

20/06/2120 June 2021 Registered office address changed from 7 Harefield East Leake Loughborough LE12 6RE England to Rempstone Hall Farm Cottage Ashby Road Rempstone Loughborough LE12 6RG on 2021-06-20

View Document

20/06/2120 June 2021 Accounts for a dormant company made up to 2020-08-31

View Document

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

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

03/06/203 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

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

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

21/05/1921 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

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

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM 4 WINSTONE GARDENS CIRENCESTER GLOUCESTERSHIRE GL7 1GJ ENGLAND

View Document

18/05/1818 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, SECRETARY CT SECRETARIES LTD.

View Document

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

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

20/06/1720 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

01/04/161 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS MEGAN ELIZABETH TURNER / 01/04/2016

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM 36 WASHPOOL ROAD BISHOPS CLEEVE CHELTENHAM GLOUCESTERSHIRE GL52 8EU

View Document

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

View Accounts

20/08/1520 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

14/08/1414 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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