- Company Overview for QUALITY HYDRAULIC POWER LIMITED (02131010)
- Filing history for QUALITY HYDRAULIC POWER LIMITED (02131010)
- People for QUALITY HYDRAULIC POWER LIMITED (02131010)
- Charges for QUALITY HYDRAULIC POWER LIMITED (02131010)
- More for QUALITY HYDRAULIC POWER LIMITED (02131010)
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) |
---|---|---|---|
03 Dec 2024 | CS01 | Confirmation statement made on 3 December 2024 with no updates | |
05 Sep 2024 | AP01 | Appointment of Mr Frank Bauer as a director on 5 September 2024 | |
16 Aug 2024 | AP01 | Appointment of Dr Alexander Conrad Dieter as a director on 16 August 2024 | |
31 Jul 2024 | TM01 | Termination of appointment of Werner Heinz Dieter as a director on 8 June 2024 | |
03 Jul 2024 | AA | Full accounts made up to 31 December 2023 | |
04 Dec 2023 | CS01 | Confirmation statement made on 3 December 2023 with no updates | |
23 Nov 2023 | PSC05 | Change of details for A & E Holdings Ltd as a person with significant control on 6 April 2016 | |
01 Jun 2023 | AA | Full accounts made up to 31 December 2022 | |
05 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with no updates | |
20 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
03 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with no updates | |
26 Nov 2021 | MR04 | Satisfaction of charge 9 in full | |
27 Apr 2021 | AA | Full accounts made up to 31 December 2020 | |
04 Dec 2020 | CS01 | Confirmation statement made on 3 December 2020 with no updates | |
01 May 2020 | AA | Full accounts made up to 31 December 2019 | |
05 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with no updates | |
29 Apr 2019 | AA |
Full accounts made up to 31 December 2018
|
|
07 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with no updates | |
15 Jun 2018 | PSC05 | Change of details for A & E Holdings Ltd as a person with significant control on 15 June 2018 | |
15 Jun 2018 | CH01 | Director's details changed for Thomas Matthew Leyland on 15 June 2018 | |
15 Jun 2018 | CH01 | Director's details changed for Dr Werner Heinz Dieter on 15 June 2018 | |
15 Jun 2018 | CH01 | Director's details changed for Mr Kevin George Brownlee on 15 June 2018 | |
15 Jun 2018 | CH01 | Director's details changed for Royston Bowden on 15 June 2018 | |
13 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 3 December 2017 with no updates |