- Company Overview for ONECARE HAMPSHIRE LIMITED (08485794)
- Filing history for ONECARE HAMPSHIRE LIMITED (08485794)
- People for ONECARE HAMPSHIRE LIMITED (08485794)
- More for ONECARE HAMPSHIRE LIMITED (08485794)
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 Dec 2023 | AP01 | Appointment of Mr Satbir Singh Giany as a director on 1 December 2023 | |
07 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Aug 2023 | CS01 | Confirmation statement made on 25 July 2023 with no updates | |
25 May 2023 | AD01 | Registered office address changed from 46 the Avenue Southampton SO17 1AX England to Congress House 61 Cromwell Road Southampton SO15 2JE on 25 May 2023 | |
13 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
02 Aug 2022 | CS01 | Confirmation statement made on 25 July 2022 with no updates | |
09 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 25 July 2021 with no updates | |
01 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Aug 2020 | CS01 | Confirmation statement made on 25 July 2020 with updates | |
07 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2020 | AD01 | Registered office address changed from Fairways House Mount Pleasant Road Southampton Hampshire SO14 0QB England to 46 the Avenue Southampton SO17 1AX on 9 June 2020 | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Aug 2019 | CS01 | Confirmation statement made on 25 July 2019 with no updates | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 25 July 2018 with no updates | |
08 Feb 2018 | AD01 | Registered office address changed from Ovic, 4 Ocean Way Ocean Way Ocean Village Southampton Hampshire SO14 3JZ England to Fairways House Mount Pleasant Road Southampton Hampshire SO14 0QB on 8 February 2018 | |
02 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 25 July 2017 with no updates | |
31 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2017 | AD01 | Registered office address changed from Ovic Suite 23 4 Ocean Way Ocean Village Southampton Hampshire SO14 3JZ to Ovic, 4 Ocean Way Ocean Way Ocean Village Southampton Hampshire SO14 3JZ on 30 January 2017 | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Sep 2016 | TM01 | Termination of appointment of Satbir Singh Giany as a director on 24 August 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
02 May 2016 | AA01 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 |