ONEADVANCED LIMITED: Filings
Overview
| Company Name | ONEADVANCED LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03214465 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for ONEADVANCED LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Feb 23, 2026
| 3 pages | SH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||
Registration of charge 032144650018, created on Dec 01, 2025 | 40 pages | MR01 | ||||||||||
Full accounts made up to Feb 28, 2025 | 49 pages | AA | ||||||||||
Satisfaction of charge 032144650017 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 032144650016 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jun 21, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 032144650017, created on Jun 17, 2025 | 41 pages | MR01 | ||||||||||
Certificate of change of name Company name changed advanced business software and solutions LIMITED\certificate issued on 01/05/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Feb 28, 2024 | 48 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Feb 28, 2023 | 39 pages | AA | ||||||||||
Termination of appointment of Gordon James Wilson as a director on Jul 05, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Simon David Walsh as a director on Jun 09, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen Eric Dews as a director on Jun 09, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Feb 28, 2022 | 38 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Richard James Kerr as a director on Feb 10, 2023 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Feb 01, 2023
| 3 pages | SH01 | ||||||||||
Change of details for Redac Limited as a person with significant control on Jul 15, 2022 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Ditton Park Riding Court Road Datchet Berkshire SL3 9LL United Kingdom to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF on Jul 15, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0