- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |