- Company Overview for SERVICE HYDRAULICS LIMITED (08749390)
- Filing history for SERVICE HYDRAULICS LIMITED (08749390)
- People for SERVICE HYDRAULICS LIMITED (08749390)
- More for SERVICE HYDRAULICS LIMITED (08749390)
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) |
---|---|---|---|
25 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
07 Jul 2023 | CS01 | Confirmation statement made on 22 June 2023 with no updates | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
30 Jun 2022 | CS01 | Confirmation statement made on 22 June 2022 with no updates | |
22 Feb 2022 | TM01 | Termination of appointment of Pandora Annabelle France Showan as a director on 21 February 2022 | |
25 Jan 2022 | CH01 | Director's details changed for Miss Pandora Annabelle France Showan on 15 January 2022 | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
25 Jun 2021 | CS01 | Confirmation statement made on 22 June 2021 with no updates | |
08 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
22 Jun 2020 | CS01 | Confirmation statement made on 22 June 2020 with no updates | |
17 Jan 2020 | AP01 | Appointment of Miss Pandora Annabelle France Showan as a director on 7 January 2020 | |
28 Jun 2019 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
10 May 2019 | TM01 | Termination of appointment of Christopher Till as a director on 10 May 2019 | |
10 May 2019 | AA | Micro company accounts made up to 31 October 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
14 Jun 2018 | AA | Micro company accounts made up to 31 October 2017 | |
28 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
23 Jun 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
19 Jul 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
|
|
13 Jan 2016 | AP01 | Appointment of Mr Jonathan Mark Burling Showan as a director on 4 January 2016 | |
23 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
22 Jun 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
21 Nov 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
17 Nov 2014 | AD01 | Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England to Unit 3 Out Elmstead Lane Business Centre Out Elmstead Lane Barham Canterbury Kent CT4 6HJ on 17 November 2014 |