- Company Overview for GLOBAL HYDRAULIC SERVICES LIMITED (02400813)
- Filing history for GLOBAL HYDRAULIC SERVICES LIMITED (02400813)
- People for GLOBAL HYDRAULIC SERVICES LIMITED (02400813)
- Charges for GLOBAL HYDRAULIC SERVICES LIMITED (02400813)
- More for GLOBAL HYDRAULIC SERVICES LIMITED (02400813)
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) |
---|---|---|---|
10 Feb 2021 | AP01 | Appointment of Mr Timothy Ronald Harper as a director on 10 March 2020 | |
10 Jul 2020 | MR01 | Registration of charge 024008130005, created on 30 June 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 4 July 2020 with no updates | |
29 Jun 2020 | MR04 | Satisfaction of charge 024008130004 in full | |
17 Jun 2020 | MR01 | Registration of charge 024008130004, created on 2 June 2020 | |
16 Jun 2020 | MR01 | Registration of charge 024008130003, created on 2 June 2020 | |
22 May 2020 | MR04 | Satisfaction of charge 024008130002 in full | |
06 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
19 Mar 2020 | AP01 | Appointment of Mr Christopher Frank Ford as a director on 9 March 2020 | |
19 Mar 2020 | TM02 | Termination of appointment of Timothy Ronald Harper as a secretary on 9 March 2020 | |
19 Mar 2020 | TM01 | Termination of appointment of John Derek Drury as a director on 9 March 2020 | |
19 Mar 2020 | TM01 | Termination of appointment of Timothy Ronald Harper as a director on 9 March 2020 | |
19 Mar 2020 | AP01 | Appointment of Mr Richard James Davies as a director on 9 March 2020 | |
19 Mar 2020 | PSC02 | Notification of R&G Fluid Power Group Limited as a person with significant control on 9 March 2020 | |
19 Mar 2020 | PSC07 | Cessation of John Derek Drury as a person with significant control on 9 March 2020 | |
19 Mar 2020 | PSC07 | Cessation of Timothy Ronald Harper as a person with significant control on 9 March 2020 | |
19 Mar 2020 | AA01 | Current accounting period extended from 31 July 2020 to 31 December 2020 | |
19 Mar 2020 | AD01 | Registered office address changed from Unit 3 Estate Road No 5 South Humberside Ind Estate Grimsby North East Lincolnshire DN31 2TG to 71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE on 19 March 2020 | |
10 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with updates | |
02 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 5 July 2018
|
|
25 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 5 July 2018
|
|
25 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 5 July 2018
|
|
25 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 5 July 2018
|
|
23 Oct 2018 | AA | Total exemption full accounts made up to 31 July 2018 |