Advanced company searchLink opens in new window

GLOBAL HYDRAULIC SERVICES LIMITED

Company number 02400813

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)
24 Jul 2024 AA Audit exemption subsidiary accounts made up to 30 September 2023
04 Jul 2024 CS01 Confirmation statement made on 4 July 2024 with no updates
27 Jun 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/23
27 Jun 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/23
27 Jun 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/23
27 Jul 2023 AA Audit exemption subsidiary accounts made up to 30 September 2022
10 Jul 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/22
10 Jul 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/22
10 Jul 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/22
04 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
15 May 2023 CERTNM Company name changed grimsby hydraulic services LIMITED\certificate issued on 15/05/23
  • RES15 ‐ Change company name resolution on 2023-04-27
15 May 2023 CONNOT Change of name notice
03 Oct 2022 AP01 Appointment of Mr Alessandro Lala as a director on 1 October 2022
03 Oct 2022 TM01 Termination of appointment of Barbara Gibbes as a director on 30 September 2022
30 Sep 2022 AA Accounts for a small company made up to 31 December 2021
08 Sep 2022 AA01 Current accounting period shortened from 31 December 2022 to 30 September 2022
11 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
12 Apr 2022 MR04 Satisfaction of charge 024008130005 in full
11 Apr 2022 AD01 Registered office address changed from 10-11 Charterhouse Square Charterhouse Square London EC1M 6EE England to 10 - 11 Charterhouse Square London EC1M 6EE on 11 April 2022
08 Apr 2022 AD01 Registered office address changed from 71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE England to 10-11 Charterhouse Square Charterhouse Square London EC1M 6EE on 8 April 2022
08 Apr 2022 AP03 Appointment of John Morrison as a secretary on 6 April 2022
08 Apr 2022 AP01 Appointment of Mrs Barbara Gibbes as a director on 6 April 2022
08 Apr 2022 TM01 Termination of appointment of Christopher Frank Ford as a director on 6 April 2022
16 Sep 2021 AA Accounts for a small company made up to 31 December 2020
05 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with updates