Advanced company searchLink opens in new window

ONESTOP I.T.S. LTD.

Company number SC251698

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)
06 Feb 2018 SH03 Purchase of own shares.
31 Jan 2018 PSC07 Cessation of Allan Wright as a person with significant control on 31 January 2018
31 Jan 2018 TM01 Termination of appointment of Allan Wright as a director on 31 January 2017
12 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
05 Jul 2017 CH01 Director's details changed for Mr Ally Hollins-Kirk on 1 July 2017
05 Jul 2017 TM02 Termination of appointment of Allan Wright as a secretary on 30 June 2017
05 Jul 2017 PSC01 Notification of Allan Wright as a person with significant control on 1 July 2016
05 Jul 2017 AP03 Appointment of Mr Alistair Hollins-Kirk as a secretary on 1 July 2017
05 Jul 2017 PSC01 Notification of Alistair Hollins-Kirk as a person with significant control on 1 July 2016
28 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
02 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
20 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
29 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
29 Feb 2016 AD01 Registered office address changed from Unit 1, 3 Pentland Industrial Estate Unit 1 Pentland Industrial Estate Loanhead Midlothian EH20 9QH Scotland to 3 Pentland Industrial Estate Loanhead Midlothian EH20 9QH on 29 February 2016
24 Aug 2015 AD01 Registered office address changed from 32/5-6 Hardengreen Industrial Estate Dalkeith Midlothian EH22 3NX to Unit 1, 3 Pentland Industrial Estate Unit 1 Pentland Industrial Estate Loanhead Midlothian EH20 9QH on 24 August 2015
15 Jun 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
05 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
10 Jul 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
10 Jul 2014 AD01 Registered office address changed from 32/6 Hardengreen Industrial Estate, Dalkeith Midlothian EH22 3NX on 10 July 2014
21 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
08 Jul 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
30 Jun 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
30 Jun 2012 CH01 Director's details changed for Mr Ally Hollins-Kirk on 1 July 2011