- Company Overview for ONE COMPLIANCE CYBER LTD (08890330)
- Filing history for ONE COMPLIANCE CYBER LTD (08890330)
- People for ONE COMPLIANCE CYBER LTD (08890330)
- More for ONE COMPLIANCE CYBER LTD (08890330)
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) |
---|---|---|---|
13 Jan 2025 | PSC01 | Notification of Simon Woods as a person with significant control on 24 December 2024 | |
13 Jan 2025 | PSC01 | Notification of Sarah Louise Dommett as a person with significant control on 24 December 2024 | |
13 Jan 2025 | PSC01 | Notification of Andrew James Gilhooley as a person with significant control on 24 December 2024 | |
13 Jan 2025 | PSC09 | Withdrawal of a person with significant control statement on 13 January 2025 | |
09 Jan 2025 | TM01 | Termination of appointment of Kevin Lee House as a director on 24 December 2024 | |
05 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
07 Jun 2024 | CS01 | Confirmation statement made on 5 June 2024 with no updates | |
22 Feb 2024 | AD01 | Registered office address changed from 158 Hemper Lane Sheffield S8 7FE England to Jackson Stephen Yew Tree Way Golborne Warrington WA3 3JD on 22 February 2024 | |
19 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
08 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with no updates | |
04 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
10 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
10 Jan 2019 | PSC08 | Notification of a person with significant control statement | |
22 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
05 Jun 2018 | PSC07 | Cessation of Simon Woods as a person with significant control on 20 April 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with updates | |
05 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 1 March 2018
|
|
14 May 2018 | AP01 | Appointment of Mr Andrew James Gilhooley as a director on 14 May 2018 | |
20 Apr 2018 | CH01 | Director's details changed for Mr Simon Woods on 20 April 2018 |