Advanced company searchLink opens in new window

ONE1STAR SOLUTIONS LIMITED

Company number 12360313

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)
30 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
28 Dec 2023 AA Total exemption full accounts made up to 30 September 2022
27 Dec 2023 CS01 Confirmation statement made on 27 December 2023 with updates
27 Dec 2023 PSC04 Change of details for Mr Muhammed Anjum Iftikhar Qazi as a person with significant control on 13 December 2023
27 Dec 2023 CH01 Director's details changed for Mr Muhammed Anjum Iftikhar Qazi on 13 December 2023
27 Dec 2023 AD01 Registered office address changed from York Science Park Innovation Centre Innovation Way Heslington York YO10 5DG United Kingdom to York Science Park the Guildhall, St Martins Courtyard Coney Street York North Yorkshire YO19QL on 27 December 2023
08 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
13 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
22 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
22 Aug 2022 AD01 Registered office address changed from Innovation Centre, Innovation Way Barn Grove Heslington York YO10 5NJ England to York Science Park Innovation Centre Innovation Way Heslington York YO10 5DG on 22 August 2022
20 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
19 Oct 2020 CERTNM Company name changed alborz chemicals LIMITED\certificate issued on 19/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-14
30 Sep 2020 AA01 Previous accounting period shortened from 31 December 2020 to 30 September 2020
08 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with updates
07 Jul 2020 AD01 Registered office address changed from 2 Wellington Place Leeds LS1 4AP United Kingdom to Innovation Centre, Innovation Way Barn Grove Heslington York YO10 5NJ on 7 July 2020
12 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted