Advanced company searchLink opens in new window

QUALITY HYDRAULIC POWER LIMITED

Company number 02131010

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)
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
  • ANNOTATION Part Admin Removed Pages containing unnecessary material at the back of the annual accounts were administratively removed on 25/07/2019.
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