ONE STOP ENGINEERING LTD

Company Documents

DateDescription
08/10/248 October 2024 Resolutions

View Document

08/10/248 October 2024 Appointment of a voluntary liquidator

View Document

08/10/248 October 2024 Registered office address changed from Suite 4, Second Floor 200 London Road Southend-on-Sea Essex SS1 1PJ England to 82 st. John Street London EC1M 4JN on 2024-10-08

View Document

08/10/248 October 2024 Statement of affairs

View Document

27/03/2427 March 2024 Confirmation statement made on 2022-10-14 with updates

View Document

27/03/2427 March 2024 Termination of appointment of Jason Edward Warner as a director on 2024-03-27

View Document

09/12/229 December 2022 Voluntary strike-off action has been suspended

View Document

09/12/229 December 2022 Voluntary strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

20/10/2220 October 2022 Application to strike the company off the register

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

02/08/212 August 2021 Total exemption full accounts made up to 2020-09-30

View Document

04/07/194 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM 200 SUITE 4, 2ND FLOOR 200 LONDON ROAD SOUTHEND-ON-SEA ESSEX SS1 1PJ ENGLAND

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM 765 LONDON ROAD WESTCLIFF ON SEA ESSEX SS0 9SU UNITED KINGDOM

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM TURNPIKE HOUSE 1208-1210 LONDON ROAD LEIGH-ON-SEA ESSEX SS9 2UA

View Document

17/04/1817 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/04/1710 April 2017 COMPANY NAME CHANGED LEADERSHIP LEARNING DIRECT LTD CERTIFICATE ISSUED ON 10/04/17

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MR JASON EDWARD WARNER

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/01/1613 January 2016 DISS40 (DISS40(SOAD))

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

11/01/1611 January 2016 Annual return made up to 14 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/05/1511 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/12/142 December 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/11/1325 November 2013 CURRSHO FROM 31/10/2014 TO 30/09/2014

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, SECRETARY NEIL WARREN

View Document

12/11/1312 November 2013 REGISTERED OFFICE CHANGED ON 12/11/2013 FROM 765 LONDON ROAD WESTCLIFF ON SEA ESSEX SS0 9SU UNITED KINGDOM

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED MARCELLE MARIA GILLIAN BATSON-WARNER

View Document

18/10/1318 October 2013 SECRETARY APPOINTED NEIL ROBERT WARREN

View Document

14/10/1314 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company