Advanced company searchLink opens in new window

ONE STOP COURIERS LIMITED

Company number 03961964

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)
13 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
07 May 2016 AA Total exemption full accounts made up to 31 December 2015
11 Apr 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
06 Jun 2015 AA Total exemption full accounts made up to 31 December 2014
26 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
16 Feb 2015 AA Total exemption full accounts made up to 31 May 2014
21 Oct 2014 AA01 Current accounting period shortened from 31 May 2015 to 31 December 2014
03 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
03 Feb 2014 AA Total exemption full accounts made up to 31 May 2013
08 Jan 2014 SH06 Cancellation of shares. Statement of capital on 8 January 2014
  • GBP 100
08 Jan 2014 SH03 Purchase of own shares.
07 Jan 2014 SH01 Statement of capital following an allotment of shares on 19 December 2013
  • GBP 170
23 Dec 2013 TM01 Termination of appointment of Simon Mcmullan as a director
19 Dec 2013 AD01 Registered office address changed from Unit 2 Poyle Tech Centre Willow Road Colnbrook Berkshire SL3 0DP on 19 December 2013
17 Oct 2013 AP01 Appointment of Mr Hugo Mansi as a director
17 Oct 2013 AP01 Appointment of Mr Robert Andrew Eustace as a director
25 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
08 Feb 2013 AA Total exemption full accounts made up to 31 May 2012
14 May 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
12 Jan 2012 AA Total exemption full accounts made up to 31 May 2011
25 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 2
05 May 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
03 Feb 2011 AA Total exemption full accounts made up to 31 May 2010
17 Jun 2010 TM02 Termination of appointment of Martin Fry as a secretary
17 Jun 2010 CH01 Director's details changed for Simon Howard Mcmullan on 1 May 2010