- Company Overview for ONESTOP I.T.S. LTD. (SC251698)
- Filing history for ONESTOP I.T.S. LTD. (SC251698)
- People for ONESTOP I.T.S. LTD. (SC251698)
- More for ONESTOP I.T.S. LTD. (SC251698)
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
|
|
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
|
|
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
|
|
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
|
|
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 |