Advanced company searchLink opens in new window

CSS HYDRAULICS LIMITED

Company number 13294860

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)
23 Nov 2023 AP01 Appointment of Mr Vincent Graham Reddering as a director on 17 November 2023
23 Nov 2023 TM01 Termination of appointment of Christopher Stuckey as a director on 17 November 2023
23 Nov 2023 TM01 Termination of appointment of Charles Simon Falla as a director on 17 November 2023
15 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
15 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
15 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
15 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
28 Jul 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
02 May 2023 AA01 Current accounting period shortened from 31 March 2024 to 31 December 2023
28 Apr 2023 AD01 Registered office address changed from Addleshaw Goddard Llp One St Peter's Square Manchester England M2 3DE United Kingdom to Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF on 28 April 2023
06 Oct 2022 AP01 Appointment of Adam Burrows as a director on 6 October 2022
08 Sep 2022 CH01 Director's details changed for Dr Christopher Stuckey on 8 September 2022
22 Jun 2022 AA Accounts for a dormant company made up to 31 March 2022
16 May 2022 CS01 Confirmation statement made on 16 May 2022 with updates
25 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with updates
18 Aug 2021 CH01 Director's details changed for Mr Stephen Roy Martin on 18 August 2021
26 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-26
  • GBP 1