- Company Overview for ONESTEP SOLUTIONS (RESOURCES) LIMITED (01818821)
- Filing history for ONESTEP SOLUTIONS (RESOURCES) LIMITED (01818821)
- People for ONESTEP SOLUTIONS (RESOURCES) LIMITED (01818821)
- Insolvency for ONESTEP SOLUTIONS (RESOURCES) LIMITED (01818821)
- More for ONESTEP SOLUTIONS (RESOURCES) LIMITED (01818821)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Aug 2018 | CS01 | Confirmation statement made on 3 August 2018 with updates | |
24 Jul 2018 | CH01 | Director's details changed for Mr Phillip David Rowland on 1 July 2018 | |
24 Jul 2018 | CH01 | Director's details changed for Mr Wayne Andrew Story on 1 July 2018 | |
19 Jul 2018 | CH03 | Secretary's details changed for Michael Stoddard on 1 July 2018 | |
01 Jul 2018 | AD01 | Registered office address changed from 2 Burston Road London SW15 6AR England to Southbank Central 30 Stamford Street London SE1 9LQ on 1 July 2018 | |
16 May 2018 | PSC07 | Cessation of Monica Yadav as a person with significant control on 23 February 2018 | |
16 May 2018 | PSC07 | Cessation of David Andrew Knight as a person with significant control on 23 February 2018 | |
20 Apr 2018 | AA01 | Current accounting period extended from 31 March 2019 to 30 September 2019 | |
20 Apr 2018 | AD01 | Registered office address changed from 44 the Pantiles Tunbridge Wells Kent TN2 5TN to 2 Burston Road London SW15 6AR on 20 April 2018 | |
23 Mar 2018 | TM01 | Termination of appointment of David Andrew Knight as a director on 23 March 2018 | |
21 Mar 2018 | AP01 | Appointment of Phillip David Rowland as a director on 23 February 2018 | |
21 Mar 2018 | AP01 | Appointment of Wayne Andrew Story as a director on 23 February 2018 | |
20 Mar 2018 | TM02 | Termination of appointment of Monica Yadav as a secretary on 23 February 2018 | |
20 Mar 2018 | PSC02 | Notification of Civica Uk Limited as a person with significant control on 23 February 2018 | |
20 Mar 2018 | TM02 | Termination of appointment of Jessica Harris as a secretary on 23 February 2018 | |
20 Mar 2018 | AP03 | Appointment of Michael Stoddard as a secretary on 23 February 2018 | |
20 Mar 2018 | TM02 | Termination of appointment of David Andrew Knight as a secretary on 23 February 2018 | |
16 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Sep 2017 | CS01 | Confirmation statement made on 3 August 2017 with no updates | |
01 Feb 2017 | TM01 | Termination of appointment of Stephen Frank Parrott as a director on 31 January 2017 | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
07 Jul 2016 | AP03 | Appointment of Mrs Monica Yadav as a secretary on 1 September 2015 | |
21 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|