INDUSTRIAL HYDRAULIC SERVICES LIMITED
Company number 03961705
- Company Overview for INDUSTRIAL HYDRAULIC SERVICES LIMITED (03961705)
- Filing history for INDUSTRIAL HYDRAULIC SERVICES LIMITED (03961705)
- People for INDUSTRIAL HYDRAULIC SERVICES LIMITED (03961705)
- More for INDUSTRIAL HYDRAULIC SERVICES LIMITED (03961705)
| 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) |
|---|---|---|---|
| 10 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
| 09 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 08 Jul 2019 | CS01 | Confirmation statement made on 17 April 2019 with no updates | |
| 08 Nov 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
| 17 Apr 2018 | CS01 | Confirmation statement made on 17 April 2018 with updates | |
| 31 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
| 30 May 2017 | CS01 | 16/05/17 Statement of Capital gbp 202 | |
| 01 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
| 20 May 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
| 03 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
| 21 May 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
| 02 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
| 19 May 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
| 15 May 2014 | AR01 | Annual return made up to 15 May 2014 with full list of shareholders | |
| 14 May 2014 | SH01 |
Statement of capital following an allotment of shares on 1 April 2014
|
|
| 08 Apr 2014 | AR01 | Annual return made up to 31 March 2014 with full list of shareholders | |
| 17 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
| 24 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
| 24 Apr 2013 | AD01 | Registered office address changed from Unit 43 Brasenose Road Liverpool Merseyside L20 8HL on 24 April 2013 | |
| 24 Apr 2013 | CH01 | Director's details changed for Ian James Thomas on 24 April 2013 | |
| 01 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
| 16 Apr 2012 | CH01 | Director's details changed for Ian James Thomas on 16 April 2012 | |
| 16 Apr 2012 | CH01 | Director's details changed for Ian John Mcwade on 16 April 2012 | |
| 16 Apr 2012 | CH03 | Secretary's details changed for Ian James Thomas on 16 April 2012 | |
| 05 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders |