1LIFE MANAGEMENT SOLUTIONS LIMITED
Company number 02566586
- Company Overview for 1LIFE MANAGEMENT SOLUTIONS LIMITED (02566586)
- Filing history for 1LIFE MANAGEMENT SOLUTIONS LIMITED (02566586)
- People for 1LIFE MANAGEMENT SOLUTIONS LIMITED (02566586)
- Charges for 1LIFE MANAGEMENT SOLUTIONS LIMITED (02566586)
- More for 1LIFE MANAGEMENT SOLUTIONS LIMITED (02566586)
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) |
---|---|---|---|
26 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
02 Jul 2024 | CS01 | Confirmation statement made on 2 July 2024 with no updates | |
15 Dec 2023 | AA01 | Current accounting period shortened from 9 February 2024 to 31 December 2023 | |
14 Dec 2023 | CS01 | Confirmation statement made on 3 December 2023 with no updates | |
04 Dec 2023 | AA | Full accounts made up to 9 February 2023 | |
12 Sep 2023 | AA01 | Previous accounting period shortened from 30 September 2023 to 9 February 2023 | |
23 Jun 2023 | AA | Full accounts made up to 30 September 2022 | |
14 Mar 2023 | PSC05 | Change of details for Alston Newco Limited as a person with significant control on 10 February 2023 | |
14 Mar 2023 | TM01 | Termination of appointment of Ian Arthur Hendrie as a director on 14 March 2023 | |
14 Mar 2023 | TM02 | Termination of appointment of Ian Arthur Hendrie as a secretary on 14 March 2023 | |
27 Feb 2023 | AP01 | Appointment of Mr William Giles Rawlinson as a director on 10 February 2023 | |
11 Feb 2023 | PSC02 | Notification of Alston Newco Limited as a person with significant control on 10 February 2023 | |
11 Feb 2023 | PSC07 | Cessation of 1Lms (Holdings) Limited as a person with significant control on 10 February 2023 | |
11 Feb 2023 | TM01 | Termination of appointment of Keith Hamill as a director on 10 February 2023 | |
11 Feb 2023 | TM01 | Termination of appointment of Julian Frederick Nicholls as a director on 10 February 2023 | |
11 Feb 2023 | AD01 | Registered office address changed from Ldh House St Ives Business Park Parsons Green St. Ives Cambridgeshire PE27 4AA to The Stables, Duxbury Park Duxbury Hall Road Chorley Lancashire PR7 4AT on 11 February 2023 | |
11 Feb 2023 | AP01 | Appointment of Mr Glen Alan Hall as a director on 10 February 2023 | |
11 Feb 2023 | AP01 | Appointment of Mr Mike John Quayle as a director on 10 February 2023 | |
09 Feb 2023 | PSC02 | Notification of 1Lms (Holdings) Limited as a person with significant control on 6 December 2016 | |
08 Feb 2023 | PSC09 | Withdrawal of a person with significant control statement on 8 February 2023 | |
03 Jan 2023 | TM01 | Termination of appointment of Mark Braithwaite as a director on 31 December 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with no updates | |
09 Feb 2022 | AA | Full accounts made up to 30 September 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with no updates | |
02 Jul 2021 | AA | Full accounts made up to 30 September 2020 |