Advanced company searchLink opens in new window

ONE ENERGY SOLUTIONS LIMITED

Company number 11274399

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)
21 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2023 SOAS(A) Voluntary strike-off action has been suspended
09 Feb 2023 DS01 Application to strike the company off the register
18 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2021 AA Micro company accounts made up to 31 March 2020
23 Mar 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
23 Mar 2021 CH01 Director's details changed for Mr Tony Elder on 25 January 2020
23 Mar 2021 PSC04 Change of details for Mr Tony Elder as a person with significant control on 25 January 2020
05 Feb 2020 TM01 Termination of appointment of Sean Pinder as a director on 1 October 2019
05 Feb 2020 AD01 Registered office address changed from Metropolitan House Long Rigg Road Swalwell Newcastle upon Tyne NE16 3AS to Washington Business Centre Turbine Way Sunderland SR5 3NZ on 5 February 2020
08 Jan 2020 AP01 Appointment of Mr David George Jenkins as a director on 7 November 2019
08 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with updates
08 Jan 2020 TM01 Termination of appointment of John Cowen as a director on 7 November 2019
08 Jan 2020 PSC07 Cessation of John Cowen as a person with significant control on 7 November 2019
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
10 May 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
14 Mar 2019 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr john cowen
28 Feb 2019 AD01 Registered office address changed from Unit 2 Benton Lane Newcastle upon Tyne NE12 8EW England to Metropolitan House Long Rigg Road Swalwell Newcastle upon Tyne NE16 3AS on 28 February 2019
18 Feb 2019 CH01 Director's details changed for Mr Tony Elder on 31 January 2019
18 Feb 2019 CH01 Director's details changed for Mr Sean Pinder on 31 January 2019
18 Feb 2019 CH01 Director's details changed for Mr John Cowen on 31 January 2019
02 May 2018 AD01 Registered office address changed from 19 Stannington Avenue Newcastle upon Tyne NE6 5AA England to Unit 2 Benton Lane Newcastle upon Tyne NE12 8EW on 2 May 2018
01 May 2018 AP01 Appointment of Mr Sean Pinder as a director on 1 May 2018
26 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-26
  • GBP 66
  • ANNOTATION Part Rectified The date of birth of director was removed from the IN01 on 14/03/2019 as it was factually inaccurate or was derived from something factually inaccurate.