Advanced company searchLink opens in new window

ONE STOP FLUID POWER LTD

Company number 05119240

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)
29 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
29 Jun 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/23
29 Jun 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/23
29 Jun 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/23
07 May 2024 CS01 Confirmation statement made on 5 May 2024 with no updates
07 Jul 2023 AA Audit exemption subsidiary accounts made up to 30 September 2022
07 Jul 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/22
07 Jul 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/22
07 Jul 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/22
09 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
05 Oct 2022 TM01 Termination of appointment of Barbara Gibbes as a director on 30 September 2022
03 Oct 2022 AP01 Appointment of Mr Alessandro Lala as a director on 1 October 2022
30 Sep 2022 AA Accounts for a small company made up to 31 December 2021
26 Sep 2022 TM01 Termination of appointment of Steven High as a director on 26 September 2022
08 Sep 2022 AA01 Current accounting period shortened from 31 December 2022 to 30 September 2022
11 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
11 Apr 2022 AD01 Registered office address changed from 10-11 Charterhouse Square Charterhouse Square London EC1M 6EE England to 10 - 11 Charterhouse Square London EC1M 6EE on 11 April 2022
11 Apr 2022 MR04 Satisfaction of charge 051192400004 in full
08 Apr 2022 AP03 Appointment of John Morrison as a secretary on 6 April 2022
08 Apr 2022 AD01 Registered office address changed from 71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE England to 10-11 Charterhouse Square Charterhouse Square London EC1M 6EE on 8 April 2022
08 Apr 2022 TM01 Termination of appointment of Christopher Frank Ford as a director on 6 April 2022
08 Apr 2022 AP01 Appointment of Mrs Barbara Gibbes as a director on 6 April 2022
02 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-01
23 Jul 2021 AA Accounts for a small company made up to 31 December 2020
11 May 2021 CS01 Confirmation statement made on 5 May 2021 with no updates