ONE STOP FLUID POWER LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Audit exemption subsidiary accounts made up to 2024-09-30 |
25/06/2525 June 2025 New | |
25/06/2525 June 2025 New | |
25/06/2525 June 2025 New | |
20/06/2520 June 2025 New | Termination of appointment of John Morrison as a secretary on 2025-05-30 |
17/05/2517 May 2025 | Confirmation statement made on 2025-05-05 with no updates |
29/06/2429 June 2024 | |
29/06/2429 June 2024 | |
29/06/2429 June 2024 | |
29/06/2429 June 2024 | Total exemption full accounts made up to 2023-09-30 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-05 with no updates |
07/07/237 July 2023 | |
07/07/237 July 2023 | |
07/07/237 July 2023 | Audit exemption subsidiary accounts made up to 2022-09-30 |
07/07/237 July 2023 | |
09/05/239 May 2023 | Confirmation statement made on 2023-05-05 with no updates |
05/10/225 October 2022 | Termination of appointment of Barbara Gibbes as a director on 2022-09-30 |
03/10/223 October 2022 | Appointment of Mr Alessandro Lala as a director on 2022-10-01 |
30/09/2230 September 2022 | Accounts for a small company made up to 2021-12-31 |
26/09/2226 September 2022 | Termination of appointment of Steven High as a director on 2022-09-26 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-05 with no updates |
08/04/228 April 2022 | Appointment of John Morrison as a secretary on 2022-04-06 |
08/04/228 April 2022 | Termination of appointment of Christopher Frank Ford as a director on 2022-04-06 |
08/04/228 April 2022 | Registered office address changed from 71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE England to 10-11 Charterhouse Square Charterhouse Square London EC1M 6EE on 2022-04-08 |
08/04/228 April 2022 | Appointment of Mrs Barbara Gibbes as a director on 2022-04-06 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/07/2123 July 2021 | Accounts for a small company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/07/199 July 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
27/02/1927 February 2019 | APPOINTMENT TERMINATED, DIRECTOR KEVIN DEAKIN |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
27/07/1827 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANDREW DEAKIN / 16/07/2018 |
06/06/186 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FRANK FORD / 01/06/2018 |
06/06/186 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES DAVIES / 01/06/2018 |
14/05/1814 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL R&G ACQUISITIONS LTD |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES |
14/05/1814 May 2018 | CESSATION OF STEVEN HIGH AS A PSC |
14/05/1814 May 2018 | CESSATION OF KEVIN ANDREW DEAKIN AS A PSC |
06/02/186 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 051192400004 |
01/02/181 February 2018 | APPOINTMENT TERMINATED, SECRETARY SUSAN DEAKIN |
08/11/178 November 2017 | REGISTERED OFFICE CHANGED ON 08/11/2017 FROM UNIT A 41-47 SCARBOROUGH STREET WITTY STREET HULL EAST RIDING OF YORKSHIRE HU3 4TG |
08/11/178 November 2017 | CURRSHO FROM 31/05/2018 TO 31/12/2017 |
30/10/1730 October 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/10/1730 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 051192400003 |
27/10/1727 October 2017 | DIRECTOR APPOINTED MR RICHARD JAMES DAVIES |
27/10/1727 October 2017 | DIRECTOR APPOINTED MR CHRISTOPHER FRANK FORD |
25/10/1725 October 2017 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
13/10/1713 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
21/08/1721 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANDREW DEAKIN / 21/08/2017 |
21/08/1721 August 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
21/08/1721 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANDREW DEAKIN / 21/08/2017 |
18/08/1718 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANDREW DEAKIN / 21/06/2017 |
18/08/1718 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN ANDREW DEAKIN |
18/08/1718 August 2017 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN JANE DEAKIN / 21/06/2017 |
18/08/1718 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN HIGH |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
08/06/168 June 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
03/12/153 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
20/07/1520 July 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
02/06/142 June 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
21/05/1321 May 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
17/09/1217 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
08/05/128 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
14/10/1114 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
26/09/1126 September 2011 | REGISTERED OFFICE CHANGED ON 26/09/2011 FROM UNIT 5 TOM THUMB INDUSTRIAL ESTATE ENGLISH STREET HULL NORTH HUMBERSIDE HU3 2BT |
14/09/1114 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
11/05/1111 May 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
02/02/112 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
06/05/106 May 2010 | Annual return made up to 5 May 2010 with full list of shareholders |
27/02/1027 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
29/05/0929 May 2009 | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS |
09/03/099 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
23/05/0823 May 2008 | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS |
01/03/081 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
11/07/0711 July 2007 | RETURN MADE UP TO 05/05/07; NO CHANGE OF MEMBERS |
16/01/0716 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
29/06/0629 June 2006 | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS |
16/05/0616 May 2006 | PARTICULARS OF MORTGAGE/CHARGE |
07/12/057 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
01/07/051 July 2005 | REGISTERED OFFICE CHANGED ON 01/07/05 FROM: UNIT 1 UNIT FACTORY ESTATE ENGLISH STREET HULL HU3 2BE |
09/06/059 June 2005 | RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS |
10/09/0410 September 2004 | NEW DIRECTOR APPOINTED |
10/09/0410 September 2004 | REGISTERED OFFICE CHANGED ON 10/09/04 FROM: 1 NORTH CAVE ROAD, HOTHAM YORK EAST RIDING OF YORKSHIRE YO43 4UL |
05/05/045 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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