Advanced company searchLink opens in new window

ONE FACILITY LIMITED

Company number 05469591

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)
03 Dec 2024 AD01 Registered office address changed from C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom to Suite L Astonbury Business Park Stevenage SG2 7EG on 3 December 2024
13 Aug 2024 AA Full accounts made up to 29 February 2024
15 Jul 2024 CS01 Confirmation statement made on 14 July 2024 with updates
09 Feb 2024 AA Full accounts made up to 28 February 2023
29 Nov 2023 PSC07 Cessation of W Portsmouth & Co. Limited as a person with significant control on 19 July 2023
29 Nov 2023 PSC01 Notification of Simon Paul O'shea as a person with significant control on 19 July 2023
10 Nov 2023 AA01 Previous accounting period shortened from 31 May 2023 to 28 February 2023
03 Nov 2023 SH10 Particulars of variation of rights attached to shares
03 Nov 2023 SH08 Change of share class name or designation
03 Nov 2023 MA Memorandum and Articles of Association
03 Nov 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Oct 2023 AP01 Appointment of Mr Jeffrey Chris Shanahan as a director on 3 October 2023
25 Oct 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
25 Oct 2023 SH06 Cancellation of shares. Statement of capital on 19 July 2023
  • GBP 13,332.00
25 Oct 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
30 Aug 2023 CS01 Confirmation statement made on 14 July 2023 with updates
31 May 2023 AA Full accounts made up to 31 May 2022
14 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with updates
23 Feb 2022 AA Full accounts made up to 31 May 2021
14 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with updates
14 Jul 2021 CH01 Director's details changed for Mr Cornelius Joseph Dower on 14 July 2021
14 Jul 2021 CH01 Director's details changed for David William Norsworthy on 14 July 2021
14 Jul 2021 CH01 Director's details changed for Mr David Andrew Jones on 14 July 2021
14 Jul 2021 CH01 Director's details changed for Mr Paul Elliot Cornelius Dower on 14 July 2021
14 Jul 2021 CH01 Director's details changed for Mr Simon Paul O'shea on 14 July 2021