Advanced company searchLink opens in new window

PARKER HANNIFIN MANUFACTURING (UK) LIMITED

Company number 03503896

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)
12 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
05 Jul 2023 AA Full accounts made up to 30 June 2022
25 May 2023 CH01 Director's details changed for Mr James Alan David Elsey on 28 April 2023
24 May 2023 CH03 Secretary's details changed for Mr Graham Mark Ellinor on 28 April 2023
24 May 2023 CH01 Director's details changed for Mr Graham Mark Ellinor on 28 April 2023
24 May 2023 CH01 Director's details changed for Mr James Alan David Elsey on 28 April 2023
28 Apr 2023 AD01 Registered office address changed from Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ to 2nd Floor Suite 2a, Breakspear Park Breakspear Way Hemel Hempstead HP2 4TZ on 28 April 2023
28 Apr 2023 PSC05 Change of details for Parker Hannifin Industries Limited as a person with significant control on 28 April 2023
20 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
03 Feb 2023 AD03 Register(s) moved to registered inspection location Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
30 Jun 2022 AA Full accounts made up to 30 June 2021
17 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
17 Feb 2022 TM01 Termination of appointment of Jonathan David Griffith as a director on 1 December 2021
25 Jan 2022 AD02 Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
17 Apr 2021 AA Full accounts made up to 30 June 2020
11 Apr 2021 CH01 Director's details changed for Mr Graham Mark Ellinor on 23 November 2020
19 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
26 Mar 2020 AA Full accounts made up to 30 June 2019
06 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
24 Dec 2019 AP01 Appointment of Jonathan David Griffith as a director on 10 October 2019
26 Jul 2019 TM01 Termination of appointment of Harvey Preston as a director on 30 June 2019
11 Jul 2019 CH01 Director's details changed for Mr Graham Mark Ellinor on 20 March 2017
11 Jul 2019 CH01 Director's details changed for Mr Graham Mark Ellinor on 27 May 2018
11 Jul 2019 CH03 Secretary's details changed for Mr Graham Mark Ellinor on 20 March 2017
06 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates