- Company Overview for INTERFLUID HYDRAULICS LIMITED (04759033)
- Filing history for INTERFLUID HYDRAULICS LIMITED (04759033)
- People for INTERFLUID HYDRAULICS LIMITED (04759033)
- More for INTERFLUID HYDRAULICS LIMITED (04759033)
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) |
---|---|---|---|
07 May 2024 | CS01 | Confirmation statement made on 4 May 2024 with updates | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Jun 2023 | CH01 | Director's details changed for Jeremy Philip Uglow on 7 June 2023 | |
05 May 2023 | CS01 | Confirmation statement made on 4 May 2023 with updates | |
17 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 4 May 2022 with updates | |
23 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 May 2021 | CS01 | Confirmation statement made on 4 May 2021 with updates | |
04 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 May 2020 | CH03 | Secretary's details changed for Hazel Marie Turner on 6 May 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with updates | |
02 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 May 2019 | CH01 | Director's details changed for Keith John Ingram on 15 May 2019 | |
15 May 2019 | CH01 | Director's details changed for Jeremy Philip Uglow on 15 May 2019 | |
15 May 2019 | CH01 | Director's details changed for Mrs Donna Ingram on 15 May 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 4 May 2019 with updates | |
10 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with updates | |
03 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
20 Mar 2017 | AD01 | Registered office address changed from Harscombe House 1 Darklake View Estover Plymouth PL6 7TL to Beeching Park Kelly Bray Callington Cornwall PL17 8QS on 20 March 2017 | |
22 Dec 2016 | AP01 | Appointment of Mrs Donna Ingram as a director on 19 December 2016 | |
21 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
15 Apr 2016 | SH08 | Change of share class name or designation |