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)
21 Aug 2017 CH01 Director's details changed for Kevin Andrew Deakin on 21 August 2017
21 Aug 2017 MR04 Satisfaction of charge 2 in full
18 Aug 2017 CH01 Director's details changed for Kevin Andrew Deakin on 21 June 2017
18 Aug 2017 PSC01 Notification of Steven High as a person with significant control on 1 July 2016
18 Aug 2017 CH03 Secretary's details changed for Susan Jane Deakin on 21 June 2017
18 Aug 2017 PSC01 Notification of Kevin Andrew Deakin as a person with significant control on 1 July 2016
26 Jun 2017 CS01 Confirmation statement made on 5 May 2017 with updates
21 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
08 Jun 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000
03 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
20 Jul 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
02 Jun 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
07 Oct 2013 AA Total exemption small company accounts made up to 31 May 2013
21 May 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
17 Sep 2012 AA Total exemption small company accounts made up to 31 May 2012
08 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
14 Oct 2011 AA Total exemption small company accounts made up to 31 May 2011
26 Sep 2011 AD01 Registered office address changed from Unit 5 Tom Thumb Industrial Estate English Street Hull North Humberside HU3 2BT on 26 September 2011
14 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 2
11 May 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
02 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
06 May 2010 AR01 Annual return made up to 5 May 2010 with full list of shareholders
27 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
29 May 2009 363a Return made up to 05/05/09; full list of members