Advanced company searchLink opens in new window

ONE 2 SEE SIGNS LIMITED

Company number 05366245

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)
26 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
11 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
16 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
07 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
16 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
18 Jan 2022 AD01 Registered office address changed from Oakhanger Boughton Hall Avenue Send Woking Surrey GU23 7DF to 67 South Street Epsom KT18 7PY on 18 January 2022
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
16 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
01 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
22 Sep 2020 TM01 Termination of appointment of Mark Southgate Walter as a director on 7 September 2020
17 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
18 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
27 Mar 2018 TM01 Termination of appointment of Quadrant Ventures Ltd as a director on 1 March 2018
16 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
21 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
03 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
19 Jul 2016 AP01 Appointment of Mr Philip David Churchill as a director on 19 July 2016
19 Jul 2016 TM01 Termination of appointment of Robert Edward Gustar as a director on 1 July 2016
18 Feb 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
14 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
19 Feb 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
30 Jul 2014 AA Total exemption full accounts made up to 31 December 2013