Advanced company searchLink opens in new window

NEILSON HYDRAULICS & ENGINEERING LIMITED

Company number 05993257

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)
27 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
21 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
21 Feb 2024 MR01 Registration of charge 059932570006, created on 19 February 2024
04 May 2023 AA Total exemption full accounts made up to 31 December 2022
24 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
08 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
02 Mar 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
10 Sep 2021 AD01 Registered office address changed from 5 Sanderson Street Sheffield S9 2UA England to Unit 2 Carley Drive Westfield Sheffield S20 8NQ on 10 September 2021
13 Aug 2021 AD01 Registered office address changed from Unit 2 Carley Drive Westfield Sheffield S20 8NQ England to 5 Sanderson Street Sheffield S9 2UA on 13 August 2021
26 Mar 2021 PSC07 Cessation of Penelope Anne Yarnall as a person with significant control on 15 February 2018
26 Mar 2021 PSC02 Notification of Vhs Hydraulic Components Limited as a person with significant control on 15 February 2018
26 Mar 2021 PSC07 Cessation of John Stuart Yarnall as a person with significant control on 15 February 2018
12 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
29 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
21 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
12 Mar 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
16 Aug 2018 MR01 Registration of charge 059932570005, created on 14 August 2018
06 Jul 2018 MR01 Registration of charge 059932570003, created on 6 July 2018
06 Jul 2018 MR01 Registration of charge 059932570004, created on 6 July 2018
15 Feb 2018 MR01 Registration of charge 059932570002, created on 15 February 2018
14 Feb 2018 AA Total exemption full accounts made up to 31 December 2017
09 Feb 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates