Advanced company searchLink opens in new window

MICKLEGATE FLUID POWER LTD

Company number 07049631

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)
03 Jun 2024 AP01 Appointment of Lewis Mccormack as a director on 1 June 2024
18 Feb 2024 PSC04 Change of details for Mr Paul Gibson as a person with significant control on 6 April 2016
22 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
05 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
18 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
05 Sep 2022 PSC04 Change of details for Mr Paul Gibson as a person with significant control on 6 April 2016
02 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with updates
28 Jun 2022 CH03 Secretary's details changed for Mrs Debra Anne Amos on 28 June 2022
28 Jun 2022 CH01 Director's details changed for Mr. Paul Gibson on 28 June 2022
28 Jun 2022 PSC04 Change of details for Mr Paul Gibson as a person with significant control on 28 June 2022
28 Jun 2022 AD01 Registered office address changed from Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB England to Ground Floor Wessex House Pixash Lane Keynsham Bristol BS31 1TP on 28 June 2022
13 Dec 2021 SH01 Statement of capital following an allotment of shares on 13 December 2021
  • GBP 115
17 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
12 Nov 2021 PSC04 Change of details for Mr Paul Gibson as a person with significant control on 6 April 2016
02 Nov 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
02 Nov 2021 CH01 Director's details changed for Mr. Paul Gibson on 2 November 2021
02 Nov 2021 PSC04 Change of details for Mr Paul Gibson as a person with significant control on 2 November 2021
19 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
22 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with no updates
20 Oct 2020 CH01 Director's details changed for Mr. Paul Gibson on 20 October 2020
24 Apr 2020 CH01 Director's details changed for Mr. Paul Gibson on 13 April 2020
24 Apr 2020 AP01 Appointment of Mr Ryan Gibson as a director on 13 April 2020
23 Apr 2020 AP01 Appointment of Mr Daniel Brian Milkins as a director on 13 April 2020
28 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
21 Nov 2019 AD01 Registered office address changed from 2 Temple Street Keynsham Bristol BS31 1EG to Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB on 21 November 2019