Advanced company searchLink opens in new window

ONECARE HAMPSHIRE LIMITED

Company number 08485794

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-06
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-30
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