Advanced company searchLink opens in new window

ONESTEP SOLUTIONS (RESOURCES) LIMITED

Company number 01818821

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 88.9