ONE STOP HIRE LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

11/08/2511 August 2025 NewTermination of appointment of John Christopher Caldwell as a secretary on 2025-08-04

View Document

11/08/2511 August 2025 NewTermination of appointment of John Christopher Caldwell as a director on 2025-08-04

View Document

17/12/2417 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

23/01/2423 January 2024 Memorandum and Articles of Association

View Document

10/01/2410 January 2024 Change of share class name or designation

View Document

10/01/2410 January 2024 Resolutions

View Document

10/01/2410 January 2024 Resolutions

View Document

10/01/2410 January 2024 Resolutions

View Document

10/01/2410 January 2024 Particulars of variation of rights attached to shares

View Document

06/12/236 December 2023 Full accounts made up to 2023-03-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

20/12/2220 December 2022 Director's details changed for John Christopher Caldwell on 2022-12-15

View Document

21/11/2221 November 2022 Group of companies' accounts made up to 2022-03-31

View Document

28/04/2228 April 2022 Registration of charge 048579390004, created on 2022-04-25

View Document

22/11/2122 November 2021 Full accounts made up to 2021-03-31

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

13/12/1913 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

16/11/1716 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN HITCHEN / 12/12/2016

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MRS DANIELLE LOUISE HITCHEN / 12/12/2016

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

14/07/1714 July 2017 VARYING SHARE RIGHTS AND NAMES

View Document

14/12/1614 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HITCHEN / 12/12/2016

View Document

14/12/1614 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELLE LOUISE HITCHEN / 12/12/2016

View Document

10/11/1610 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

11/08/1611 August 2016 21/06/16 STATEMENT OF CAPITAL GBP 162501.00

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

15/07/1615 July 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/07/1615 July 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

24/08/1524 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

12/08/1512 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

17/07/1517 July 2015 REGISTERED OFFICE CHANGED ON 17/07/2015 FROM UNIT 9, CHORLEY WEST BUSINESS PARK ACKHURST ROAD CHORLEY LANCASHIRE PR7 1NH ENGLAND

View Document

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM UNIT 1 AINSCOUGH TRADING ESTATE MOSSY LEA ROAD WRIGHTINGTON WIGAN LANCASHIRE WN6 9RS

View Document

13/10/1413 October 2014 29/08/14 STATEMENT OF CAPITAL GBP 166668

View Document

24/09/1424 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/08/1431 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

12/08/1412 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

29/05/1429 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/04/1415 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 048579390003

View Document

26/03/1426 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 048579390002

View Document

17/09/1317 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

09/08/139 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

13/08/1213 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

19/07/1219 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

15/08/1115 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN HITCHEN

View Document

22/07/1122 July 2011 SECRETARY APPOINTED JOHN CHRISTOPHER CALDWELL

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED JOHN CHRISTOPHER CALDWELL

View Document

24/06/1124 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM 135 BRIDGEMAN STREET BOLTON LANCASHIRE BL3 6BS

View Document

16/08/1016 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

09/07/109 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM VANGUARD HOUSE BRADLEY LANE STANDISH WIGAN LANCASHIRE WN6 0XF

View Document

01/02/101 February 2010 CURRSHO FROM 31/05/2010 TO 31/03/2010

View Document

19/01/1019 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

17/11/0917 November 2009 16/10/09 STATEMENT OF CAPITAL GBP 150000

View Document

17/11/0917 November 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/11/0917 November 2009 AGREEMENT APPROVED 02/11/2009

View Document

17/11/0917 November 2009 DIRECTOR APPOINTED MARTIN AINSCOUGH

View Document

05/11/095 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/10/0915 October 2009 CHANGE OF NAME 10/10/2009

View Document

15/10/0915 October 2009 COMPANY NAME CHANGED ONE STOP HIRE.COM LIMITED CERTIFICATE ISSUED ON 15/10/09

View Document

30/09/0930 September 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED DIRECTOR IAN FISHER

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED MR STEPHEN HITCHEN

View Document

12/08/0912 August 2009 SECRETARY APPOINTED MR STEPHEN HITCHEN

View Document

12/08/0912 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIELLE HITCHEN / 12/08/2009

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN MARSDEN

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW STAFFORD

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN AINSCOUGH

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED SECRETARY NEIL PARTRIDGE

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED DIRECTOR CAROLE RIGBY

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED DIRECTOR NEIL PARTRIDGE

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED DIRECTOR IAN BOOTH

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

26/06/0926 June 2009 DISS40 (DISS40(SOAD))

View Document

25/06/0925 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

25/06/0925 June 2009 REGISTERED OFFICE CHANGED ON 25/06/2009 FROM BRADLEY HALL, BRADLEY LANE STANDISH, WIGAN LANCASHIRE WN6 0XD

View Document

09/10/089 October 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

26/11/0726 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0722 September 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 SECRETARY RESIGNED

View Document

29/11/0629 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

12/10/0612 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0621 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/05/04

View Document

28/08/0328 August 2003 NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 NEW SECRETARY APPOINTED

View Document

28/08/0328 August 2003 DIRECTOR RESIGNED

View Document

28/08/0328 August 2003 SECRETARY RESIGNED

View Document

28/08/0328 August 2003 NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 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