- Company Overview for CHADS HYDRAULICS SERVICES LTD (07359922)
- Filing history for CHADS HYDRAULICS SERVICES LTD (07359922)
- People for CHADS HYDRAULICS SERVICES LTD (07359922)
- More for CHADS HYDRAULICS SERVICES LTD (07359922)
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) |
---|---|---|---|
22 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
05 Sep 2023 | CS01 | Confirmation statement made on 27 August 2023 with no updates | |
27 Jul 2023 | AA | Micro company accounts made up to 31 July 2022 | |
28 Apr 2023 | AA01 | Previous accounting period shortened from 31 July 2022 to 30 July 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 27 August 2022 with no updates | |
11 Jul 2022 | AD02 | Register inspection address has been changed from Ca Solutions Ltd Suite4, 2 Mannin Way Lancaster Business Park Lancaster LA1 3SU England to Ics, 2 Mannin Way Lancaster Lancs LA1 3SU | |
28 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
27 Aug 2021 | CS01 | Confirmation statement made on 27 August 2021 with no updates | |
14 Jul 2021 | CH01 | Director's details changed for Wonder Chadakufa on 13 July 2021 | |
14 Jul 2021 | PSC04 | Change of details for Mr Wonder Chadakufa as a person with significant control on 13 July 2021 | |
14 Jul 2021 | PSC04 | Change of details for Mrs Cynthia Chadakufa as a person with significant control on 13 July 2021 | |
28 May 2021 | AA | Micro company accounts made up to 31 July 2020 | |
20 Nov 2020 | CS01 | Confirmation statement made on 27 August 2020 with no updates | |
30 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
05 Sep 2019 | CS01 | Confirmation statement made on 27 August 2019 with no updates | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
11 Sep 2018 | CS01 | Confirmation statement made on 27 August 2018 with no updates | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
11 Dec 2017 | CH01 | Director's details changed for Wonder Chadakufa on 11 December 2017 | |
11 Dec 2017 | CH01 | Director's details changed for Mrs Cynthia Chadakufa on 11 December 2017 | |
11 Dec 2017 | PSC04 | Change of details for Mrs Cynthia Chadakufa as a person with significant control on 11 December 2017 | |
11 Dec 2017 | PSC04 | Change of details for Mr Wonder Chadakufa as a person with significant control on 11 December 2017 | |
11 Dec 2017 | AD01 | Registered office address changed from 15 Oaklands Wood Hatfield AL10 8LU to 3 Lark Rise Hatfield AL10 8QZ on 11 December 2017 | |
06 Sep 2017 | CS01 | Confirmation statement made on 27 August 2017 with no updates | |
21 Aug 2017 | PSC04 | Change of details for Mr Winder Chadakufa as a person with significant control on 6 April 2017 |