Advanced company searchLink opens in new window

HY-MAC CONSTRUCTION MACHINERY LIMITED

Company number 07288313

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)
17 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
26 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
18 Jul 2023 AAMD Amended accounts made up to 30 June 2022
08 Jul 2023 AD01 Registered office address changed from Victory House Victory House Churchill Hill Square Manor Royal Crawley West Sussex England to Victory House Churchill Square Manor Royal Crawley West Sussex RH10 9LU on 8 July 2023
07 Jul 2023 AD01 Registered office address changed from Victory House Churchill Square Manor Royal Crawley West Sussex RH10 9LU England to Victory House Victory House Churchill Hill Square Manor Royal Crawley West Sussex on 7 July 2023
06 Jul 2023 AD01 Registered office address changed from 117 Dartford Road Dartford DA1 3EN England to Victory House Churchill Square Manor Royal Crawley West Sussex RH10 9LU on 6 July 2023
06 Jul 2023 EW02 Withdrawal of the directors' residential address register information from the public register
06 Jul 2023 EH02 Elect to keep the directors' residential address register information on the public register
29 Jun 2023 AA Unaudited abridged accounts made up to 30 June 2022
17 May 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
29 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
30 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
28 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
28 Jun 2021 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT to 117 Dartford Road Dartford DA1 3EN on 28 June 2021
21 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
17 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
17 Apr 2020 AA Micro company accounts made up to 30 June 2019
04 Feb 2020 AD01 Registered office address changed from PO Box 4385 07288313: Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street London W1W 7LT on 4 February 2020
13 Dec 2019 RP05 Registered office address changed to PO Box 4385, 07288313: Companies House Default Address, Cardiff, CF14 8LH on 13 December 2019
31 Mar 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
31 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
26 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
20 May 2018 CH01 Director's details changed for Mr Anthony O'gorman on 10 May 2018
11 Apr 2018 AA Accounts for a dormant company made up to 30 June 2017
30 Jan 2018 AD01 Registered office address changed from 18 Wintersells Road Wintersells Road Byfleet West Byfleet Surrey KT14 7LF England to 85 Hy-Mac Great Portland Street London W1W 7LT on 30 January 2018