Advanced company searchLink opens in new window

DANSER HOSE & HYDRAULICS LIMITED

Company number 10864618

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)
19 Dec 2023 CS01 Confirmation statement made on 17 December 2023 with no updates
21 Feb 2023 AA Total exemption full accounts made up to 31 October 2022
19 Dec 2022 CS01 Confirmation statement made on 17 December 2022 with no updates
21 Apr 2022 AA Total exemption full accounts made up to 31 October 2021
17 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with no updates
08 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
17 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with no updates
29 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
18 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with no updates
18 Dec 2019 PSC04 Change of details for Mr Andrew Dennis Daniels as a person with significant control on 13 December 2018
19 Nov 2019 PSC04 Change of details for Mr Andrew Dennis Daniels as a person with significant control on 19 November 2019
19 Nov 2019 CH01 Director's details changed for Mr Andrew Dennis Daniels on 19 November 2019
19 Nov 2019 AD01 Registered office address changed from Negys Gorthybow Schooners Business Park Bess Park Road Wadebridge Cornwall PL27 6HB United Kingdom to Alexander & Co Schooners Business Park Bess Park Road Wadebridge Cornwall PL27 6HB on 19 November 2019
12 Apr 2019 AA Total exemption full accounts made up to 31 October 2018
18 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-13
17 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with updates
17 Dec 2018 AA01 Previous accounting period extended from 31 July 2018 to 31 October 2018
17 Dec 2018 TM01 Termination of appointment of Simon Paul Westlake as a director on 13 December 2018
17 Dec 2018 PSC07 Cessation of Simon Paul Westlake as a person with significant control on 13 December 2018
25 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
13 Jul 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-13
  • GBP 100