Advanced company searchLink opens in new window

CH HYDRAULICS LIMITED

Company number 12905494

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)
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
26 Sep 2023 CS01 Confirmation statement made on 24 September 2023 with updates
06 Mar 2023 PSC02 Notification of Dynamic Hydro Limited as a person with significant control on 3 March 2023
06 Mar 2023 PSC07 Cessation of Pirtek (Uk) Limited as a person with significant control on 3 March 2023
06 Mar 2023 AP01 Appointment of Mr Jack Pleavin as a director on 3 March 2023
06 Mar 2023 TM01 Termination of appointment of Christopher Stuckey as a director on 3 March 2023
06 Mar 2023 TM01 Termination of appointment of Stephen Roy Martin as a director on 3 March 2023
06 Mar 2023 TM01 Termination of appointment of Charles Simon Falla as a director on 3 March 2023
06 Mar 2023 AD01 Registered office address changed from Addleshaw Goddard Llp Corporate Services One St Peter's Square Manchester M2 3DE United Kingdom to Enterprise House the Courtyard Old Court House Road Bromborough Wirral CH62 4UE on 6 March 2023
30 Sep 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
08 Sep 2022 CH01 Director's details changed for Mr Christopher Stuckey on 8 September 2022
12 Jul 2022 AA Audit exemption subsidiary accounts made up to 31 March 2022
12 Jul 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
12 Jul 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
12 Jul 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
21 Jun 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
21 Jun 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
09 Dec 2021 AA Audit exemption subsidiary accounts made up to 31 March 2021
09 Dec 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
09 Dec 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
09 Dec 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
24 Sep 2021 CS01 Confirmation statement made on 24 September 2021 with updates
18 Aug 2021 CH01 Director's details changed for Mr Stephen Roy Martin on 18 August 2021
19 Jul 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
19 Jul 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21