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)
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
  • RES13 ‐ Creation of new share classes 05/07/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Oct 2018 SH01 Statement of capital following an allotment of shares on 5 July 2018
  • GBP 400
25 Oct 2018 SH01 Statement of capital following an allotment of shares on 5 July 2018
  • GBP 400
25 Oct 2018 SH01 Statement of capital following an allotment of shares on 5 July 2018
  • GBP 400
25 Oct 2018 SH01 Statement of capital following an allotment of shares on 5 July 2018
  • GBP 400
23 Oct 2018 AA Total exemption full accounts made up to 31 July 2018