Advanced company searchLink opens in new window

STAFFORDSHIRE HYDRAULIC SERVICES LIMITED

Company number 01258035

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)
27 Aug 2018 TM01 Termination of appointment of Christian Edward Rothe as a director on 27 August 2018
18 May 2018 AA Accounts for a small company made up to 29 December 2017
05 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
15 Sep 2017 AA Accounts for a small company made up to 30 December 2016
30 Nov 2016 CS01 Confirmation statement made on 29 November 2016 with updates
11 Oct 2016 AA Full accounts made up to 25 December 2015
01 Feb 2016 AUD Auditor's resignation
02 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
02 Oct 2015 AA Accounts for a medium company made up to 31 December 2014
15 Sep 2015 AP01 Appointment of Mr Christian Edward Rothe as a director on 20 January 2015
15 Sep 2015 AP01 Appointment of Mrs Karen Park Gallivan as a director on 20 January 2015
11 Sep 2015 AP03 Appointment of Mrs Karen Park Gallivan as a secretary on 20 January 2015
11 Sep 2015 TM01 Termination of appointment of Lawrence Robert Serafin as a director on 20 January 2015
11 Sep 2015 TM01 Termination of appointment of Lawrence Elton Loper as a director on 20 January 2015
11 Sep 2015 TM01 Termination of appointment of Stephen Barry Goldstraw as a director on 20 January 2015
11 Sep 2015 TM02 Termination of appointment of Lawrence Serafin as a secretary on 20 January 2015
08 Jan 2015 MR04 Satisfaction of charge 012580350002 in full
01 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
06 Nov 2014 AA Full accounts made up to 31 January 2014
30 Jul 2014 AA01 Current accounting period shortened from 31 January 2015 to 31 December 2014
22 Jul 2014 AA01 Previous accounting period shortened from 30 June 2014 to 31 January 2014
06 Jun 2014 AP03 Appointment of Mr Lawrence Serafin as a secretary
11 Mar 2014 TM01 Termination of appointment of William Thompson as a director
11 Mar 2014 MR01 Registration of charge 012580350002
14 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association