Advanced company searchLink opens in new window

D B HYDRAULICS LTD

Company number SC277158

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)
04 Jan 2024 CS01 Confirmation statement made on 7 December 2023 with updates
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
21 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with updates
25 Oct 2022 AA Micro company accounts made up to 31 January 2022
24 Dec 2021 AA Micro company accounts made up to 31 January 2021
22 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with updates
13 Dec 2021 PSC07 Cessation of Kristopher David Boyle as a person with significant control on 5 February 2021
04 Feb 2021 CS01 Confirmation statement made on 7 December 2020 with updates
29 Jan 2021 AA Micro company accounts made up to 31 January 2020
23 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with updates
30 Oct 2019 AA Micro company accounts made up to 31 January 2019
29 Oct 2019 MR04 Satisfaction of charge 1 in full
16 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 31 January 2019
05 Feb 2019 PSC04 Change of details for Mrs Sandra Frances Boyle as a person with significant control on 5 February 2019
05 Feb 2019 PSC04 Change of details for Kristopher David Boyle as a person with significant control on 5 February 2019
05 Feb 2019 PSC04 Change of details for Mr David Boyle as a person with significant control on 5 February 2019
05 Feb 2019 CH01 Director's details changed for Mrs Sandra Frances Boyle on 5 February 2019
05 Feb 2019 CH01 Director's details changed for Mr David Boyle on 5 February 2018
05 Feb 2019 CH03 Secretary's details changed for Mrs Sandra Frances Boyle on 5 February 2019
18 Jan 2019 CS01 Confirmation statement made on 7 December 2018 with updates
18 Jan 2019 AD01 Registered office address changed from 2 Smith Close Bishopbriggs Glasgow G64 1FL to Upper Floor Unit 1 82 Muir Street Hamilton Lanarkshire ML3 6BJ on 18 January 2019
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
21 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
20 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates