Advanced company searchLink opens in new window

ALLEN HYDRAULIC ENGINEERING LIMITED

Company number 04851418

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)
01 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
03 Aug 2023 CS01 Confirmation statement made on 30 July 2023 with no updates
15 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
17 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with no updates
28 Feb 2022 AD01 Registered office address changed from Aldwych House, Winchester Street Andover Hampshire SP10 2EA to Suite 2 Healey House, Dene Road Andover Hampshire SP10 2AA on 28 February 2022
09 Aug 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
22 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
30 Jul 2020 CS01 Confirmation statement made on 30 July 2020 with no updates
02 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
09 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
05 Aug 2019 CS01 Confirmation statement made on 30 July 2019 with no updates
06 Aug 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
27 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
14 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
03 Aug 2017 CS01 Confirmation statement made on 30 July 2017 with updates
08 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
30 Jul 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
24 Jul 2015 CH01 Director's details changed for Mrs Lesley Anne Allen on 24 July 2015
24 Jul 2015 CH03 Secretary's details changed for Mrs Lesley Anne Allen on 24 July 2015
24 Jul 2015 CH01 Director's details changed for Michael Richard Allen on 24 July 2015
15 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Aug 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
31 Jul 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31