ONE STOP FLUID POWER LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewAudit exemption subsidiary accounts made up to 2024-09-30

View Document

25/06/2525 June 2025 New

View Document

25/06/2525 June 2025 New

View Document

25/06/2525 June 2025 New

View Document

20/06/2520 June 2025 NewTermination of appointment of John Morrison as a secretary on 2025-05-30

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

29/06/2429 June 2024

View Document

29/06/2429 June 2024

View Document

29/06/2429 June 2024

View Document

29/06/2429 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

07/07/237 July 2023

View Document

07/07/237 July 2023

View Document

07/07/237 July 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

07/07/237 July 2023

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

05/10/225 October 2022 Termination of appointment of Barbara Gibbes as a director on 2022-09-30

View Document

03/10/223 October 2022 Appointment of Mr Alessandro Lala as a director on 2022-10-01

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

26/09/2226 September 2022 Termination of appointment of Steven High as a director on 2022-09-26

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

08/04/228 April 2022 Appointment of John Morrison as a secretary on 2022-04-06

View Document

08/04/228 April 2022 Termination of appointment of Christopher Frank Ford as a director on 2022-04-06

View Document

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

View Document

08/04/228 April 2022 Appointment of Mrs Barbara Gibbes as a director on 2022-04-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/07/2123 July 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/07/199 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN DEAKIN

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/07/1827 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANDREW DEAKIN / 16/07/2018

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FRANK FORD / 01/06/2018

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES DAVIES / 01/06/2018

View Document

14/05/1814 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL R&G ACQUISITIONS LTD

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

14/05/1814 May 2018 CESSATION OF STEVEN HIGH AS A PSC

View Document

14/05/1814 May 2018 CESSATION OF KEVIN ANDREW DEAKIN AS A PSC

View Document

06/02/186 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 051192400004

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, SECRETARY SUSAN DEAKIN

View Document

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

View Document

08/11/178 November 2017 CURRSHO FROM 31/05/2018 TO 31/12/2017

View Document

30/10/1730 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/10/1730 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051192400003

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MR RICHARD JAMES DAVIES

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MR CHRISTOPHER FRANK FORD

View Document

25/10/1725 October 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

13/10/1713 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANDREW DEAKIN / 21/08/2017

View Document

21/08/1721 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/08/1721 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANDREW DEAKIN / 21/08/2017

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANDREW DEAKIN / 21/06/2017

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN ANDREW DEAKIN

View Document

18/08/1718 August 2017 SECRETARY'S CHANGE OF PARTICULARS / SUSAN JANE DEAKIN / 21/06/2017

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN HIGH

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/06/168 June 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/07/1520 July 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/06/142 June 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/05/1321 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/05/128 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

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

View Document

14/09/1114 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/05/1111 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/05/106 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

27/02/1027 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/05/0823 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

11/07/0711 July 2007 RETURN MADE UP TO 05/05/07; NO CHANGE OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/057 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

01/07/051 July 2005 REGISTERED OFFICE CHANGED ON 01/07/05 FROM: UNIT 1 UNIT FACTORY ESTATE ENGLISH STREET HULL HU3 2BE

View Document

09/06/059 June 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 NEW DIRECTOR APPOINTED

View Document

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

View Document

05/05/045 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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