Advanced company searchLink opens in new window

HYDROTECHNIK UK TEST ENGINEERING LIMITED

Company number 02551583

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)
27 Jan 2011 TM01 Termination of appointment of Michael Benzies as a director
24 Jan 2011 AP01 Appointment of Mr Christopher John Banks as a director
19 Nov 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders
19 Nov 2010 CH01 Director's details changed for Mr Daniel Kenneth Whittaker on 31 October 2009
17 Nov 2010 TM01 Termination of appointment of Leslie Hughes as a director
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
07 Jan 2010 AR01 Annual return made up to 24 October 2009 with full list of shareholders
07 Jan 2010 CH01 Director's details changed for Mr Daniel Kenneth Whittaker on 2 October 2009
07 Jan 2010 CH01 Director's details changed for Kathleen Roy Price on 2 October 2009
07 Jan 2010 CH01 Director's details changed for Leslie Roy Hughes on 2 October 2009
07 Jan 2010 CH01 Director's details changed for Patricia Ellis on 2 October 2009
07 Jan 2010 CH01 Director's details changed for Mr Michael James Benzies on 2 October 2009
29 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
07 May 2009 288a Director appointed mr michael james benzies
16 Apr 2009 288a Director appointed mr daniel kenneth whittaker
29 Jan 2009 AA Total exemption small company accounts made up to 31 December 2007
20 Nov 2008 363a Return made up to 24/10/08; full list of members
26 Mar 2008 288b Appointment terminated director nicholas dennis
02 Jan 2008 363a Return made up to 24/10/07; full list of members
02 Jan 2008 288c Secretary's particulars changed;director's particulars changed
31 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
09 Mar 2007 395 Particulars of mortgage/charge
31 Oct 2006 363a Return made up to 24/10/06; full list of members
31 Oct 2006 288c Secretary's particulars changed;director's particulars changed
18 Oct 2006 AA Total exemption small company accounts made up to 31 December 2005