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)
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