Advanced company searchLink opens in new window

I.M.M. HYDRAULICS (U.K.) LIMITED

Company number 02983453

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)
18 Sep 2018 SH19 Statement of capital on 18 September 2018
  • GBP 1
18 Sep 2018 CAP-SS Solvency Statement dated 30/08/18
18 Sep 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Jul 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
17 Jul 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
21 Jun 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
21 Jun 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
12 Jun 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
31 Oct 2017 CS01 Confirmation statement made on 27 October 2017 with updates
21 Jul 2017 TM01 Termination of appointment of Richard Nicholas Turnock as a director on 30 June 2017
24 Apr 2017 AD01 Registered office address changed from Units 1 + 2 Shenstone Trading Estate Hales Halesowen West Midlands B63 3XB to Unit 5 Greenhill Industrial Estate Kidderminster Worcestershire DY10 2RN on 24 April 2017
05 Apr 2017 AA Full accounts made up to 31 December 2016
31 Mar 2017 RP04AP01 Second filing for the appointment of Richard Turnock as a director
08 Mar 2017 AP01 Appointment of Paul Andrew Childs as a director on 25 January 2017
28 Feb 2017 TM01 Termination of appointment of Pierluigi Di Bartolomeo as a director on 25 January 2017
28 Feb 2017 TM01 Termination of appointment of Pietro Iotti as a director on 25 January 2017
28 Feb 2017 AP01 Appointment of Fabio Marasi as a director on 25 January 2017
28 Feb 2017 AP01 Appointment of Paul Gregory Farnell as a director on 25 January 2017
28 Feb 2017 AP01 Appointment of Richard Turnok as a director on 25 January 2017
  • ANNOTATION Clarification a Second filed AP01 is registered on 31/03/2017
28 Feb 2017 CH01 Director's details changed for Mr Marcello Di Campli on 8 February 2017
07 Nov 2016 CS01 Confirmation statement made on 27 October 2016 with updates
21 Sep 2016 AA Full accounts made up to 31 December 2015
02 Dec 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
01 Dec 2015 AD03 Register(s) moved to registered inspection location Church Court Stourbridge Road Halesowen West Midlands B63 3TT
01 Dec 2015 AD02 Register inspection address has been changed to Church Court Stourbridge Road Halesowen West Midlands B63 3TT