- Company Overview for ONE STOP FLUID POWER LTD (05119240)
- Filing history for ONE STOP FLUID POWER LTD (05119240)
- People for ONE STOP FLUID POWER LTD (05119240)
- Charges for ONE STOP FLUID POWER LTD (05119240)
- More for ONE STOP FLUID POWER LTD (05119240)
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) |
---|---|---|---|
30 Sep 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
11 May 2020 | CS01 | Confirmation statement made on 5 May 2020 with updates | |
11 May 2020 | PSC05 | Change of details for R&G Acquisitions Ltd as a person with significant control on 8 January 2020 | |
09 Jul 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
17 May 2019 | CS01 | Confirmation statement made on 5 May 2019 with no updates | |
27 Feb 2019 | TM01 | Termination of appointment of Kevin Andrew Deakin as a director on 15 February 2019 | |
27 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
27 Jul 2018 | CH01 | Director's details changed for Kevin Andrew Deakin on 16 July 2018 | |
06 Jun 2018 | CH01 | Director's details changed for Mr Richard James Davies on 1 June 2018 | |
06 Jun 2018 | CH01 | Director's details changed for Mr Christopher Frank Ford on 1 June 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 5 May 2018 with updates | |
14 May 2018 | PSC07 | Cessation of Steven High as a person with significant control on 26 October 2017 | |
14 May 2018 | PSC07 | Cessation of Kevin Andrew Deakin as a person with significant control on 26 October 2017 | |
14 May 2018 | PSC02 | Notification of R&G Acquisitions Ltd as a person with significant control on 26 October 2017 | |
06 Feb 2018 | MR01 | Registration of charge 051192400004, created on 29 January 2018 | |
01 Feb 2018 | TM02 | Termination of appointment of Susan Jane Deakin as a secretary on 23 January 2018 | |
08 Nov 2017 | AA01 | Current accounting period shortened from 31 May 2018 to 31 December 2017 | |
08 Nov 2017 | AD01 | Registered office address changed from Unit a 41-47 Scarborough Street Witty Street Hull East Riding of Yorkshire HU3 4TG to 71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE on 8 November 2017 | |
30 Oct 2017 | MR04 | Satisfaction of charge 1 in full | |
30 Oct 2017 | MR01 | Registration of charge 051192400003, created on 26 October 2017 | |
27 Oct 2017 | AP01 | Appointment of Mr Richard James Davies as a director on 26 October 2017 | |
27 Oct 2017 | AP01 | Appointment of Mr Christopher Frank Ford as a director on 26 October 2017 | |
25 Oct 2017 | MR05 | All of the property or undertaking has been released from charge 1 | |
13 Oct 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
21 Aug 2017 | CH01 | Director's details changed for Kevin Andrew Deakin on 21 August 2017 |