STAFFORDSHIRE HYDRAULIC SERVICES LIMITED
Company number 01258035
- Company Overview for STAFFORDSHIRE HYDRAULIC SERVICES LIMITED (01258035)
- Filing history for STAFFORDSHIRE HYDRAULIC SERVICES LIMITED (01258035)
- People for STAFFORDSHIRE HYDRAULIC SERVICES LIMITED (01258035)
- Charges for STAFFORDSHIRE HYDRAULIC SERVICES LIMITED (01258035)
- More for STAFFORDSHIRE HYDRAULIC SERVICES LIMITED (01258035)
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
|
|
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
|
|
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
|