Advanced company searchLink opens in new window

1ST CHOICE HYDRAULICS LTD

Company number 13098945

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)
09 Apr 2024 AD01 Registered office address changed from 27 Wickets Way Ilford IG6 3DF England to Unit 14 Swinborne Court Swinbourne Road Burnt Mills Industrial Estate Basildon SS13 1QA on 9 April 2024
08 Apr 2024 AA Micro company accounts made up to 31 December 2023
02 Oct 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
21 Mar 2023 AA Micro company accounts made up to 31 December 2022
10 Oct 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
03 Oct 2022 AD01 Registered office address changed from 54 Dryden Close Ilford IG6 3EA England to 27 Wickets Way Ilford IG6 3DF on 3 October 2022
14 Feb 2022 AA Micro company accounts made up to 31 December 2021
31 Jan 2022 PSC04 Change of details for Mr Daniel Jacobus Germishuys as a person with significant control on 24 September 2021
31 Jan 2022 PSC04 Change of details for Mr Daniel Jacobus Germishuys as a person with significant control on 24 September 2021
28 Jan 2022 PSC01 Notification of Monika Germishuys as a person with significant control on 24 September 2021
28 Jan 2022 PSC04 Change of details for Mr Daniel Jacobus Germishuys as a person with significant control on 24 September 2021
14 Nov 2021 AP01 Appointment of Mrs Monika Maria Germishuys as a director on 14 November 2021
27 Sep 2021 CS01 Confirmation statement made on 27 September 2021 with updates
24 Sep 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 August 2021
  • GBP 2
26 Aug 2021 SH01 Statement of capital following an allotment of shares on 25 August 2021
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 24/09/21
07 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with updates
24 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-24
  • GBP 1