ONE SOLUTION (IMS) LIMITED

31 High View Close 31 High View Close, Leicester, LE4 9LJ, Leicestershire, England
StatusACTIVE
Company No.08015989
CategoryPrivate Limited Company
Incorporated02 Apr 2012
Age12 years, 3 months, 10 days
JurisdictionEngland Wales

SUMMARY

ONE SOLUTION (IMS) LIMITED is an active private limited company with number 08015989. It was incorporated 12 years, 3 months, 10 days ago, on 02 April 2012. The company address is 31 High View Close 31 High View Close, Leicester, LE4 9LJ, Leicestershire, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Apr 2024

Action Date: 02 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2023

Action Date: 02 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-02

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2023

Action Date: 16 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-16

Psc name: Mrs Ruth Lund

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2023

Action Date: 16 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-16

Psc name: Mr Ian Lund

Documents

View document PDF

Change person director company with change date

Date: 16 May 2023

Action Date: 16 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-16

Officer name: Mr Ian Lund

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2022

Action Date: 28 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-28

Old address: 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ United Kingdom

New address: 31 High View Close Hamilton Office Park Leicester Leicestershire LE4 9LJ

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2022

Action Date: 17 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-17

Psc name: Mr Ian Lund

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2022

Action Date: 13 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-13

Psc name: Mrs Ruth Lund

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2022

Action Date: 17 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-17

Officer name: Mr Ian Lund

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2022

Action Date: 17 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-17

Old address: 14 Clarendon Street Nottingham NG1 5HQ

New address: 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2022

Action Date: 02 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2016

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey David Penman

Termination date: 2016-08-17

Documents

View document PDF

Capital cancellation shares

Date: 23 Sep 2016

Action Date: 17 Aug 2016

Category: Capital

Type: SH06

Date: 2016-08-17

Capital : 55.00 GBP

Documents

View document PDF

Capital cancellation shares

Date: 23 Sep 2016

Action Date: 17 Aug 2016

Category: Capital

Type: SH06

Date: 2016-08-17

Capital : 55 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 23 Sep 2016

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 23 Sep 2016

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Capital alter shares subdivision

Date: 15 Dec 2015

Action Date: 01 Dec 2015

Category: Capital

Type: SH02

Date: 2015-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date

Date: 17 Apr 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date

Date: 25 Apr 2014

Action Date: 02 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2013

Action Date: 02 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-02

Documents

View document PDF

Appoint person director company with name

Date: 19 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Lund

Documents

View document PDF

Incorporation company

Date: 02 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUBBLING TANKS LIMITED

120 CULFORD ROAD,LONDON,N1 4HU

Number:10059536
Status:ACTIVE
Category:Private Limited Company

D. RAYNER & SON LIMITED

280 SOUTHFIELD LANE, GREAT,WEST YORKSHIRE,BD7 3LS

Number:04814110
Status:ACTIVE
Category:Private Limited Company

ECORATIO LIMITED

REGUS HOUSE HERALD WAY, PEGASUS BUSINESS PARK,DERBY,DE74 2TZ

Number:10515111
Status:ACTIVE
Category:Private Limited Company

HIMALAYAN HOTPOT LTD

ABOVE THE VILLAGE INN,BRIDGE OF EARN,PH2 9PL

Number:SC609614
Status:ACTIVE
Category:Private Limited Company

HOWITT MACHINE TOOLS LIMITED

242 HARBOUR WAY,WEST SUSSEX,BN4 5HZ

Number:01144877
Status:LIQUIDATION
Category:Private Limited Company

RISING MUSIC LTD

16 OLDTOWN STREET,COOKSTOWN,BT80 8EF

Number:NI656797
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source