Advanced company searchLink opens in new window

ONE ASSIST LTD

Company number 05429725

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)
22 Apr 2009 363a Return made up to 20/04/09; full list of members
22 Apr 2009 288c Director's change of particulars / ian gilmour / 01/05/2008
30 Dec 2008 288a Director appointed mr paul edward byrne
30 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
12 Sep 2008 288b Appointment terminated director neil woods
02 Sep 2008 287 Registered office changed on 02/09/2008 from east wing goffs oak house goffs lane goffs oak herts EN7 5BW uk
09 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Jun 2008 287 Registered office changed on 23/06/2008 from the old building bishops college churchgate cheshunt hertfordshire EN8 9XH
17 Jun 2008 363a Return made up to 20/04/08; full list of members
27 Mar 2008 288a Secretary appointed mr michael geoffrey cohen
27 Mar 2008 288b Appointment terminated secretary josephine bown
30 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
19 Sep 2007 395 Particulars of mortgage/charge
02 Jul 2007 288c Director's particulars changed
14 May 2007 363a Return made up to 20/04/07; full list of members
12 Feb 2007 288a New director appointed
09 Nov 2006 288a New director appointed
09 Nov 2006 288b Director resigned
08 Nov 2006 288c Director's particulars changed
06 Nov 2006 AA Total exemption small company accounts made up to 31 December 2005
07 Jun 2006 363s Return made up to 20/04/06; full list of members
13 Jan 2006 395 Particulars of mortgage/charge
06 Jan 2006 225 Accounting reference date shortened from 30/04/06 to 31/12/05
09 Jul 2005 288b Secretary resigned
09 Jul 2005 288a New secretary appointed