Advanced company searchLink opens in new window

ONESPACE SOFTWARE LTD

Company number 10095225

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)
08 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
11 Sep 2020 DS01 Application to strike the company off the register
13 Aug 2020 AD01 Registered office address changed from Building 250 the Village, Butterfield Luton LU2 8DL England to Norderstedt House James Carter Road Mildenhall IP28 7RQ on 13 August 2020
30 Mar 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
02 Dec 2019 AA Micro company accounts made up to 31 March 2019
14 Apr 2019 AD01 Registered office address changed from Room 104, Grenville Court Britwell Road Burnham Slough SL1 8DF England to Building 250 the Village, Butterfield Luton LU2 8DL on 14 April 2019
12 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with updates
11 Apr 2019 PSC05 Change of details for Redstoneconnect Plc as a person with significant control on 30 July 2018
01 Mar 2019 AP03 Appointment of Mr Kristian Stuart Shaw as a secretary on 28 February 2019
01 Mar 2019 TM02 Termination of appointment of Roisin Teresa Clawson as a secretary on 28 February 2019
24 Jan 2019 AP01 Appointment of Mr Bruce Morrison as a director on 23 January 2019
07 Aug 2018 AA Micro company accounts made up to 31 March 2018
28 Jun 2018 AD01 Registered office address changed from 40 Holborn Viaduct London EC1N 2PB United Kingdom to Room 104, Grenville Court Britwell Road Burnham Slough SL1 8DF on 28 June 2018
15 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-15
03 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
06 Dec 2017 AA Micro company accounts made up to 31 March 2017
29 Aug 2017 AP03 Appointment of Mrs Roisin Teresa Clawson as a secretary on 16 August 2017
29 Aug 2017 TM02 Termination of appointment of Paul Myhill as a secretary on 16 August 2017
06 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
27 Jun 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-27
27 Jun 2016 CONNOT Change of name notice
31 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-31
  • GBP 1