Advanced company searchLink opens in new window

HYDRAULIC SOLUTIONS LIMITED

Company number 03133686

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)
05 Mar 2024 AD01 Registered office address changed from Unit 11 Liongate Enterprise Park 80 Morden Road Mitchem Surrey CR4 4NY United Kingdom to Unit 11 Liongate Enterprise Park 80 Morden Road Mitcham Surrey CR4 4NY on 5 March 2024
08 Dec 2023 AP01 Appointment of Miss Carly Rebecca Williams as a director on 6 December 2023
02 Nov 2023 CS01 Confirmation statement made on 21 October 2023 with updates
19 Oct 2023 PSC07 Cessation of Andrew Williams as a person with significant control on 19 October 2023
19 Oct 2023 PSC07 Cessation of Angela Mary Williams as a person with significant control on 19 October 2023
26 Sep 2023 AA Total exemption full accounts made up to 31 January 2023
04 Nov 2022 CS01 Confirmation statement made on 21 October 2022 with updates
31 Aug 2022 AA Total exemption full accounts made up to 31 January 2022
03 Nov 2021 CS01 Confirmation statement made on 21 October 2021 with updates
28 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
18 Dec 2020 AA Total exemption full accounts made up to 31 January 2020
09 Nov 2020 CS01 Confirmation statement made on 21 October 2020 with updates
22 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with updates
21 Oct 2019 CH01 Director's details changed for Mr Andrew Williams on 21 October 2019
21 Oct 2019 PSC01 Notification of Andrew Williams as a person with significant control on 30 September 2019
21 Oct 2019 PSC01 Notification of Angela Mary Williams as a person with significant control on 30 September 2019
21 Oct 2019 PSC07 Cessation of Tracey Newman as a person with significant control on 30 September 2019
21 Oct 2019 PSC07 Cessation of David Christopher Ian Cowpe as a person with significant control on 30 September 2019
21 Oct 2019 PSC02 Notification of Macbeth 12 Limited as a person with significant control on 30 September 2019
16 Oct 2019 MR04 Satisfaction of charge 1 in full
16 Oct 2019 MR04 Satisfaction of charge 2 in full
14 Oct 2019 TM01 Termination of appointment of Tracey Newman as a director on 30 September 2019
14 Oct 2019 TM01 Termination of appointment of David Christopher Ian Cowpe as a director on 30 September 2019
14 Oct 2019 AP01 Appointment of Mr Andrew Williams as a director on 30 September 2019
14 Oct 2019 TM02 Termination of appointment of Alison Claire Cowpe as a secretary on 30 September 2019