ONE STOP DESIGN AND CONSTRUCTION LTD
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Registered office address changed from 4a the Glade Fetcham Leatherhead KT22 9th England to 38 Freelands Road Cobham KT11 2nd on 2025-08-01 |
26/02/2526 February 2025 | Confirmation statement made on 2025-02-12 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-12 with no updates |
09/11/239 November 2023 | Micro company accounts made up to 2023-02-28 |
14/03/2314 March 2023 | Confirmation statement made on 2023-02-12 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-12 with no updates |
18/10/2118 October 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
11/09/2011 September 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
31/10/1931 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
14/11/1814 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
12/10/1812 October 2018 | REGISTERED OFFICE CHANGED ON 12/10/2018 FROM FLAT 37 565 LONDON ROAD ISLEWORTH MIDDLESEX TW7 4FA ENGLAND |
12/10/1812 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MUHSIN AKKAYA / 01/10/2018 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
18/11/1718 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
12/09/1712 September 2017 | COMPANY NAME CHANGED MAX PLUMBING LIMITED CERTIFICATE ISSUED ON 12/09/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
13/11/1613 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
20/04/1620 April 2016 | REGISTERED OFFICE CHANGED ON 20/04/2016 FROM 43 CEDAR HOUSE MELLISS AVENUE RICHMOND SURREY TW9 4BG |
19/04/1619 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MUHSIN AKKAYA / 01/02/2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
18/02/1618 February 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
13/03/1513 March 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
16/05/1416 May 2014 | PREVEXT FROM 31/12/2013 TO 28/02/2014 |
02/03/142 March 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
14/01/1414 January 2014 | PREVSHO FROM 28/02/2014 TO 31/12/2013 |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/03/1328 March 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
06/11/126 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
22/02/1222 February 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
09/04/119 April 2011 | REGISTERED OFFICE CHANGED ON 09/04/2011 FROM C/O F-ZALS 6 RICHMOND ROAD THORNTON HEATH SURREY CR7 7QB UNITED KINGDOM |
28/03/1128 March 2011 | REGISTERED OFFICE CHANGED ON 28/03/2011 FROM 123 WAVERLEY AVENUE TWICKENHAM TW2 6DH ENGLAND |
28/03/1128 March 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
17/03/1117 March 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
12/02/1012 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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