Advanced company searchLink opens in new window

CHADS HYDRAULICS SERVICES LTD

Company number 07359922

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)
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