Advanced company searchLink opens in new window

ONE STOP BUILDING & MAINTENANCE LIMITED

Company number 12299882

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)
14 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
10 Nov 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
09 Aug 2023 AD01 Registered office address changed from 5 st John's Road Stourbridge DY8 1EJ England to 112a 112a Hagley Road West Oldbury West Midlands B68 0AA on 9 August 2023
25 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
25 Jul 2023 AA01 Previous accounting period shortened from 30 November 2022 to 31 October 2022
05 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with updates
21 Jul 2022 AA Accounts for a dormant company made up to 30 November 2021
30 May 2022 AD01 Registered office address changed from 21 Edinburgh Road Oldbury B68 0SP United Kingdom to 5 st John's Road Stourbridge DY8 1EJ on 30 May 2022
19 May 2022 AD03 Register(s) moved to registered inspection location 5 st John's St. Johns Road Stourbridge DY8 1EH
19 May 2022 AD02 Register inspection address has been changed to 5 st John's St. Johns Road Stourbridge DY8 1EH
18 May 2022 PSC01 Notification of Michael Patrick Tierney as a person with significant control on 18 May 2022
18 May 2022 TM01 Termination of appointment of Oliver Ashley Tierney as a director on 18 May 2022
18 May 2022 PSC07 Cessation of Oliver Ashley Tierney as a person with significant control on 18 May 2022
18 May 2022 AP01 Appointment of Mr Michael Patrick Tierney as a director on 18 May 2022
15 Mar 2022 CS01 Confirmation statement made on 4 November 2021 with no updates
21 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
20 Jan 2022 AA Accounts for a dormant company made up to 30 November 2020
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2021 CS01 Confirmation statement made on 4 November 2020 with updates
09 Jul 2020 TM01 Termination of appointment of Oliver Ashley Tierney as a director on 9 July 2020
09 Jul 2020 AP01 Appointment of Mr Oliver Ashley Tierney as a director on 6 July 2020
02 Jul 2020 CH01 Director's details changed for Mr James Michael Tierney on 2 July 2020
02 Jul 2020 PSC04 Change of details for Mr James Michael Tierney as a person with significant control on 2 July 2020
05 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted