Advanced company searchLink opens in new window

ALL ONE SERVICE LIMITED

Company number 08197245

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)
15 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2024 RP05 Registered office address changed to PO Box 4385, 08197245 - Companies House Default Address, Cardiff, CF14 8LH on 13 March 2024
22 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 August 2021
27 Sep 2022 PSC04 Change of details for Mr Mark Damian Thompson as a person with significant control on 27 September 2022
27 Sep 2022 CH01 Director's details changed for Mr Mark Damian Thompson on 27 September 2022
22 Sep 2022 AD01 Registered office address changed from Office 3.05 1 King Street London EC2V 8AU United Kingdom to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 22 September 2022
08 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with updates
08 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with updates
08 Sep 2021 PSC04 Change of details for Mr Mark Damian Thompson as a person with significant control on 30 August 2021
08 Sep 2021 CH01 Director's details changed for Mr Mark Damian Thompson on 30 August 2021
26 May 2021 AA Total exemption full accounts made up to 31 August 2020
16 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with updates
31 Jul 2020 AA Total exemption full accounts made up to 31 August 2019
10 Feb 2020 AD01 Registered office address changed from 3rd Floor, 14 Hanover Street London W1S 1YH to Office 3.05 1 King Street London EC2V 8AU on 10 February 2020
20 Sep 2019 AA Total exemption full accounts made up to 31 August 2018
16 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with updates
10 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2018 CS01 Confirmation statement made on 31 August 2018 with updates
31 Jul 2018 PSC07 Cessation of Kristian Danial Brian Terrence Tiplady as a person with significant control on 10 April 2018
24 May 2018 AA Total exemption full accounts made up to 31 August 2017
10 May 2018 TM01 Termination of appointment of Kristian Danial Brian Terrence Tiplady as a director on 10 April 2018
13 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with updates