Advanced company searchLink opens in new window

ONESTEPACCESS LIMITED

Company number SC350078

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)
10 Dec 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
19 Jul 2023 AA Micro company accounts made up to 31 October 2022
10 Dec 2022 CS01 Confirmation statement made on 17 October 2022 with updates
27 Oct 2022 SH01 Statement of capital following an allotment of shares on 1 October 2022
  • GBP 1
05 Oct 2022 AD03 Register(s) moved to registered inspection location 449 449 Gilmerton Road Edinburgh Uk EH17 7JG
05 Oct 2022 AD03 Register(s) moved to registered inspection location 449 449 Gilmerton Road Edinburgh Uk EH17 7JG
05 Oct 2022 AD02 Register inspection address has been changed from 449 Gilmerton Road Edinburgh EH17 7JG Scotland to 449 449 Gilmerton Road Edinburgh Uk EH17 7JG
05 Oct 2022 AD01 Registered office address changed from 13 Register Street Bo'ness EH51 9AE Scotland to 449 Gilmerton Road Edinburgh EH17 7JG on 5 October 2022
05 Oct 2022 AD02 Register inspection address has been changed to 449 Gilmerton Road Edinburgh EH17 7JG
31 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
16 Mar 2022 PSC04 Change of details for Mr Ghassem Attarzadeh Yadzi as a person with significant control on 16 March 2022
16 Mar 2022 CH01 Director's details changed for Mrs Farina Tavasolian on 5 March 2022
16 Mar 2022 CH01 Director's details changed for Mr Ghassem Attarzadeh Yazdi on 5 March 2022
02 Nov 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
25 Aug 2021 AP01 Appointment of Mrs Farina Tavasolian as a director on 20 August 2021
30 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
22 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
28 Jul 2020 AA Micro company accounts made up to 31 October 2019
07 Jun 2020 AD01 Registered office address changed from 449 Gilmerton Road Edinburgh EH17 7JG Scotland to 13 Register Street Bo'ness EH51 9AE on 7 June 2020
02 Mar 2020 AD01 Registered office address changed from 17-21 East Mayfield Edinburgh EH9 1SE to 449 Gilmerton Road Edinburgh EH17 7JG on 2 March 2020
28 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
26 Jul 2019 AA Micro company accounts made up to 31 October 2018
01 Nov 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
24 Jul 2018 AA Micro company accounts made up to 31 October 2017
01 Nov 2017 CS01 Confirmation statement made on 17 October 2017 with no updates