Advanced company searchLink opens in new window

ONECOM (SOUTHAMPTON) LIMITED

Company number 07827166

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)
01 Nov 2023 CS01 Confirmation statement made on 28 October 2023 with no updates
15 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
15 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
15 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
15 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
14 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 28 October 2022
20 Dec 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
20 Dec 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
20 Dec 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
20 Dec 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
28 Oct 2022 CS01 Confirmation statement made on 28 October 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 14/08/2023
16 Jun 2022 AD01 Registered office address changed from Onecom House, 4400 Parkway, Whiteley, Fareham Onecom House, 4400 Parkway Whiteley Fareham Hampshire PO15 7FJ England to Onecom House 4400 Parkway Whiteley Fareham Hampshire PO15 7FJ on 16 June 2022
16 Jun 2022 AD01 Registered office address changed from 7 Hedge End Business Centre Botley Road Hedge End Southampton SO30 2AU England to Onecom House, 4400 Parkway, Whiteley, Fareham Onecom House, 4400 Parkway Whiteley Fareham Hampshire PO15 7FJ on 16 June 2022
11 Apr 2022 PSC05 Change of details for Onecom Group Limited as a person with significant control on 5 April 2022
11 Apr 2022 PSC07 Cessation of Alliance Consultants (Uk) Limited as a person with significant control on 5 April 2022
11 Apr 2022 TM01 Termination of appointment of Bodie Wayne Dove as a director on 5 April 2022
11 Apr 2022 TM01 Termination of appointment of Wayne Anthony Williams as a director on 5 April 2022
08 Nov 2021 CS01 Confirmation statement made on 28 October 2021 with no updates
28 Sep 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
28 Sep 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
28 Sep 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
28 Sep 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
07 Mar 2021 AD01 Registered office address changed from International House Southampton International Business Park George Curl Way Southampton Hampshire SO18 2RZ to 7 Hedge End Business Centre Botley Road Hedge End Southampton SO30 2AU on 7 March 2021
03 Feb 2021 CH01 Director's details changed for Mr Adam Fowler on 3 February 2021
10 Jan 2021 AA Total exemption full accounts made up to 31 December 2019