ONE STOP FLUID POWER LTD

05119240
10 - 11 CHARTERHOUSE SQUARE LONDON ENGLAND EC1M 6EE

Documents

Documents
Date Category Description Pages
29 Jun 2024 accounts Annual Accounts 21 Buy now
29 Jun 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/23 196 Buy now
29 Jun 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/09/23 1 Buy now
29 Jun 2024 other Audit exemption statement of guarantee by parent company for period ending 30/09/23 3 Buy now
07 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2023 accounts Annual Accounts 25 Buy now
07 Jul 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/22 196 Buy now
07 Jul 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/09/22 1 Buy now
07 Jul 2023 other Audit exemption statement of guarantee by parent company for period ending 30/09/22 3 Buy now
09 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2022 officers Termination of appointment of director (Barbara Gibbes) 1 Buy now
03 Oct 2022 officers Appointment of director (Mr Alessandro Lala) 2 Buy now
30 Sep 2022 accounts Annual Accounts 11 Buy now
26 Sep 2022 officers Termination of appointment of director (Steven High) 1 Buy now
08 Sep 2022 accounts Change Account Reference Date Company Current Shortened 1 Buy now
11 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Apr 2022 mortgage Statement of satisfaction of a charge 1 Buy now
08 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Apr 2022 officers Appointment of secretary (John Morrison) 2 Buy now
08 Apr 2022 officers Termination of appointment of director (Christopher Frank Ford) 1 Buy now
08 Apr 2022 officers Appointment of director (Mrs Barbara Gibbes) 2 Buy now
02 Sep 2021 resolution Resolution 3 Buy now
23 Jul 2021 accounts Annual Accounts 11 Buy now
11 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 accounts Annual Accounts 10 Buy now
11 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Jul 2019 accounts Annual Accounts 10 Buy now
17 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2019 officers Termination of appointment of director (Kevin Andrew Deakin) 1 Buy now
27 Sep 2018 accounts Annual Accounts 10 Buy now
27 Jul 2018 officers Change of particulars for director (Kevin Andrew Deakin) 2 Buy now
06 Jun 2018 officers Change of particulars for director (Mr Richard James Davies) 2 Buy now
06 Jun 2018 officers Change of particulars for director (Mr Christopher Frank Ford) 2 Buy now
14 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Feb 2018 mortgage Registration of a charge 5 Buy now
01 Feb 2018 officers Termination of appointment of secretary (Susan Jane Deakin) 1 Buy now
08 Nov 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
08 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Oct 2017 mortgage Statement of satisfaction of a charge 1 Buy now
30 Oct 2017 mortgage Registration of a charge 9 Buy now
27 Oct 2017 officers Appointment of director (Mr Richard James Davies) 2 Buy now
27 Oct 2017 officers Appointment of director (Mr Christopher Frank Ford) 2 Buy now
25 Oct 2017 mortgage Statement of release/cease from a charge 2 Buy now
13 Oct 2017 accounts Annual Accounts 6 Buy now
21 Aug 2017 officers Change of particulars for director (Kevin Andrew Deakin) 2 Buy now
21 Aug 2017 officers Change of particulars for director (Kevin Andrew Deakin) 2 Buy now
21 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
18 Aug 2017 officers Change of particulars for director (Kevin Andrew Deakin) 2 Buy now
18 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Aug 2017 officers Change of particulars for secretary (Susan Jane Deakin) 1 Buy now
18 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Feb 2017 accounts Annual Accounts 5 Buy now
08 Jun 2016 annual-return Annual Return 5 Buy now
03 Dec 2015 accounts Annual Accounts 5 Buy now
20 Jul 2015 annual-return Annual Return 5 Buy now
27 Feb 2015 accounts Annual Accounts 5 Buy now
02 Jun 2014 annual-return Annual Return 5 Buy now
07 Oct 2013 accounts Annual Accounts 5 Buy now
21 May 2013 annual-return Annual Return 5 Buy now
17 Sep 2012 accounts Annual Accounts 4 Buy now
08 May 2012 annual-return Annual Return 5 Buy now
14 Oct 2011 accounts Annual Accounts 4 Buy now
26 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Sep 2011 mortgage Particulars of a mortgage or charge 5 Buy now
11 May 2011 annual-return Annual Return 5 Buy now
02 Feb 2011 accounts Annual Accounts 4 Buy now
06 May 2010 annual-return Annual Return 5 Buy now
27 Feb 2010 accounts Annual Accounts 4 Buy now
29 May 2009 annual-return Return made up to 05/05/09; full list of members 4 Buy now
09 Mar 2009 accounts Annual Accounts 4 Buy now
23 May 2008 annual-return Return made up to 05/05/08; full list of members 4 Buy now
01 Mar 2008 accounts Annual Accounts 3 Buy now
11 Jul 2007 annual-return Return made up to 05/05/07; no change of members 7 Buy now
16 Jan 2007 accounts Annual Accounts 8 Buy now
29 Jun 2006 annual-return Return made up to 05/05/06; full list of members 8 Buy now
16 May 2006 mortgage Particulars of mortgage/charge 3 Buy now
07 Dec 2005 accounts Annual Accounts 4 Buy now
01 Jul 2005 address Registered office changed on 01/07/05 from: unit 1 unit factory estate english street hull HU3 2BE 1 Buy now
09 Jun 2005 annual-return Return made up to 05/05/05; full list of members 7 Buy now
16 Sep 2004 capital Ad 18/08/04--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
10 Sep 2004 officers New director appointed 2 Buy now
10 Sep 2004 address Registered office changed on 10/09/04 from: 1 north cave road, hotham york east riding of yorkshire YO43 4UL 1 Buy now
05 May 2004 incorporation Incorporation Company 19 Buy now