- Company Overview for ONEVISION SOFTWARE (UK) LIMITED (03887887)
- Filing history for ONEVISION SOFTWARE (UK) LIMITED (03887887)
- People for ONEVISION SOFTWARE (UK) LIMITED (03887887)
- Charges for ONEVISION SOFTWARE (UK) LIMITED (03887887)
- More for ONEVISION SOFTWARE (UK) LIMITED (03887887)
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) |
---|---|---|---|
10 Jan 2025 | CS01 | Confirmation statement made on 2 December 2024 with no updates | |
27 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
08 Dec 2023 | CS01 | Confirmation statement made on 2 December 2023 with no updates | |
24 Jul 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
15 Dec 2022 | CS01 | Confirmation statement made on 2 December 2022 with no updates | |
27 Apr 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with no updates | |
19 Aug 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
09 Feb 2021 | CS01 | Confirmation statement made on 2 December 2020 with no updates | |
24 Jul 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
27 Jan 2020 | CS01 | Confirmation statement made on 2 December 2019 with no updates | |
03 Dec 2019 | AD02 | Register inspection address has been changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ to Venture Centre Units 19-20 University of Warwick Science Park Sir William Lyons Road Coventry West Midlands CV4 7EZ | |
12 Jul 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
22 Feb 2019 | AD04 | Register(s) moved to registered office address Venture Centre Units 19-20 University of Warwick Science Park Sir William Lyons Road Coventry West Midlands CV4 7EZ | |
18 Feb 2019 | CS01 | Confirmation statement made on 2 December 2018 with no updates | |
18 Feb 2019 | TM02 | Termination of appointment of Hackwood Secretaries Ltd as a secretary on 15 February 2019 | |
01 Feb 2019 | PSC01 | Notification of Hussein Khalil as a person with significant control on 6 April 2018 | |
01 Feb 2019 | PSC07 | Cessation of Sabine Maria Trinczek as a person with significant control on 6 April 2018 | |
02 May 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
29 Jan 2018 | CS01 | Confirmation statement made on 2 December 2017 with no updates | |
16 May 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
18 Jan 2017 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
28 Apr 2016 | AP01 | Appointment of Sabine Maria Trinczek as a director on 16 April 2016 | |
27 Apr 2016 | TM01 | Termination of appointment of Michael Dowling as a director on 15 April 2016 | |
19 Apr 2016 | AA | Full accounts made up to 31 December 2015 |