Advanced company searchLink opens in new window

FLEXIBLE HYDRAULIC SOLUTIONS LIMITED

Company number 09210380

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)
18 Apr 2024 AA Micro company accounts made up to 31 July 2023
12 Oct 2023 CS01 Confirmation statement made on 9 September 2023 with no updates
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
17 Oct 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
19 Apr 2022 AA Micro company accounts made up to 31 July 2021
21 Oct 2021 CS01 Confirmation statement made on 9 September 2021 with no updates
29 Apr 2021 AA Micro company accounts made up to 31 July 2020
23 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with updates
31 Jul 2020 AA Micro company accounts made up to 31 July 2019
18 Oct 2019 AA01 Previous accounting period extended from 31 January 2019 to 31 July 2019
20 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with updates
30 Oct 2018 AA Micro company accounts made up to 31 January 2018
12 Sep 2018 CS01 Confirmation statement made on 9 September 2018 with updates
13 Dec 2017 AD01 Registered office address changed from 12 Tavern Street Stowmarket Suffolk IP14 1PH to Unit 9 Chamberlayne Road Bury St. Edmunds Suffolk IP32 7EY on 13 December 2017
09 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
05 Oct 2017 CS01 Confirmation statement made on 9 September 2017 with updates
04 Sep 2017 AA01 Previous accounting period shortened from 30 September 2017 to 31 January 2017
30 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
14 Oct 2016 CS01 Confirmation statement made on 9 September 2016 with updates
09 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
15 Apr 2016 CH01 Director's details changed for Mark Curtis Redgate on 11 March 2016
26 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
24 Dec 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2015 AP01 Appointment of Mark Curtis Redgate as a director on 9 September 2014