ONE SIGHTSOLUTIONS LIMITED

06474760
HIGHLAND HOUSE MAYFLOWER CLOSE CHANDLER'S FORD EASTLEIGH SO53 4AR

Documents

Documents
Date Category Description Pages
25 Nov 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Oct 2024 officers Change of particulars for director (Mr John Martin Arthur Clarke) 2 Buy now
15 Oct 2024 officers Change of particulars for director (Mr Steven John Geary) 2 Buy now
15 Oct 2024 officers Change of particulars for director (Mr Thomas Oliver Stephens) 2 Buy now
15 Oct 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Aug 2024 accounts Annual Accounts 9 Buy now
22 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jul 2023 accounts Annual Accounts 9 Buy now
30 Jun 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
03 Feb 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Feb 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Feb 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jul 2022 accounts Annual Accounts 11 Buy now
24 Jan 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Jul 2021 accounts Annual Accounts 10 Buy now
23 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Apr 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Mar 2021 officers Second Filing Of Director Appointment With Name 3 Buy now
16 Mar 2021 officers Termination of appointment of secretary (Joanne Elizabeth Larman) 1 Buy now
16 Mar 2021 officers Termination of appointment of director (Graham Ronald Turner) 1 Buy now
16 Mar 2021 officers Appointment of director (Mr John Martin Arthur Clarke) 2 Buy now
16 Mar 2021 officers Appointment of director (Mr Thomas Oliver Stephens) 3 Buy now
16 Mar 2021 officers Appointment of director (Mr Steven John Geary) 2 Buy now
13 Mar 2021 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
21 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2020 accounts Annual Accounts 10 Buy now
17 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2019 accounts Annual Accounts 10 Buy now
01 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2018 accounts Annual Accounts 10 Buy now
29 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Nov 2017 accounts Annual Accounts 10 Buy now
09 Oct 2017 capital Notice of name or other designation of class of shares 2 Buy now
07 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Oct 2017 resolution Resolution 23 Buy now
18 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
20 Dec 2016 accounts Annual Accounts 9 Buy now
28 Jul 2016 officers Appointment of secretary (Miss Joanne Elizabeth Larman) 2 Buy now
19 Jan 2016 annual-return Annual Return 4 Buy now
03 Nov 2015 accounts Annual Accounts 9 Buy now
12 Aug 2015 mortgage Registration of a charge 16 Buy now
27 Jan 2015 annual-return Annual Return 4 Buy now
17 Oct 2014 accounts Annual Accounts 9 Buy now
13 Mar 2014 annual-return Annual Return 4 Buy now
15 Oct 2013 accounts Annual Accounts 17 Buy now
08 Mar 2013 officers Termination of appointment of secretary (Howard Leigh) 1 Buy now
08 Mar 2013 officers Termination of appointment of director (Howard Leigh) 1 Buy now
06 Feb 2013 annual-return Annual Return 6 Buy now
28 Dec 2012 accounts Annual Accounts 7 Buy now
19 Dec 2012 annual-return Annual Return 6 Buy now
09 Feb 2012 capital Notice of name or other designation of class of shares 2 Buy now
09 Feb 2012 resolution Resolution 2 Buy now
09 Feb 2012 resolution Resolution 1 Buy now
08 Feb 2012 annual-return Annual Return 6 Buy now
02 Feb 2012 capital Return of Allotment of shares 3 Buy now
02 Feb 2012 capital Return of Allotment of shares 3 Buy now
22 Dec 2011 accounts Annual Accounts 4 Buy now
12 Apr 2011 annual-return Annual Return 6 Buy now
11 Apr 2011 capital Return of Allotment of shares 4 Buy now
18 Feb 2011 resolution Resolution 22 Buy now
30 Dec 2010 accounts Annual Accounts 5 Buy now
25 May 2010 officers Termination of appointment of director (Alfonso Moroncini) 2 Buy now
25 Mar 2010 annual-return Annual Return 5 Buy now
04 Nov 2009 accounts Annual Accounts 5 Buy now
06 Feb 2009 annual-return Return made up to 16/01/09; full list of members 4 Buy now
12 Apr 2008 capital Ad 18/02/08\gbp si 1@1=1\gbp ic 2/3\ 2 Buy now
10 Apr 2008 officers Director appointed mr alfonso moroncini 1 Buy now
06 Mar 2008 accounts Curr ext from 31/01/2009 to 31/03/2009 1 Buy now
16 Jan 2008 incorporation Incorporation Company 9 Buy now