Advanced company searchLink opens in new window

ONE STOP VAN LIMITED

Company number 06261969

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 May 2024 AP01 Appointment of Miss Lilianna Monika Grey as a director on 1 May 2024
04 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
11 Aug 2023 AA Total exemption full accounts made up to 31 October 2022
26 Jul 2023 AA01 Previous accounting period shortened from 29 October 2022 to 28 October 2022
14 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with updates
07 Dec 2022 CERTNM Company name changed one stop van hire LIMITED\certificate issued on 07/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-07
27 Sep 2022 AA Total exemption full accounts made up to 31 October 2021
28 Jul 2022 AA01 Previous accounting period shortened from 30 October 2021 to 29 October 2021
12 May 2022 CS01 Confirmation statement made on 29 March 2022 with updates
28 Mar 2022 AD01 Registered office address changed from Apex House Calthorpe Road Edgbaston Birmingham B15 1TR England to 8 Satellite Industrial Estate Neachells Lane Wolverhampton WV11 3PU on 28 March 2022
29 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
21 Jun 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
14 Aug 2020 AA Total exemption full accounts made up to 31 October 2019
04 Jun 2020 CS01 Confirmation statement made on 6 April 2020 with no updates
22 Nov 2019 PSC01 Notification of Stanley John Holland as a person with significant control on 22 November 2019
22 Nov 2019 AP01 Appointment of Mr Stanley John Holland as a director on 22 November 2019
22 Nov 2019 TM01 Termination of appointment of Adrian John Sutton as a director on 22 November 2019
22 Nov 2019 PSC07 Cessation of Adrian John Sutton as a person with significant control on 22 November 2019
31 Oct 2019 AA Total exemption full accounts made up to 31 October 2018
31 Jul 2019 AA01 Previous accounting period shortened from 31 October 2018 to 30 October 2018
02 Jul 2019 AD01 Registered office address changed from Unit 22 Planetary Industrial Estate Planetary Road Wolverhampton West Midlands WV13 3XA England to Apex House Calthorpe Road Edgbaston Birmingham B15 1TR on 2 July 2019
14 May 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
07 Dec 2018 AP01 Appointment of Mr Adrian John Sutton as a director on 10 November 2018
07 Dec 2018 TM01 Termination of appointment of Mircea Catalin Guraliuc as a director on 10 November 2018
31 Jul 2018 AP01 Appointment of Mr Mircea Catalin Guraliuc as a director on 11 July 2018