Advanced company searchLink opens in new window

ONE COMPLIANCE CYBER LTD

Company number 08890330

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)
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
  • GBP 100
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