HYDRAFLEX PLUMBING & COOLING HOSES LIMITED
Company number 02509057
- Company Overview for HYDRAFLEX PLUMBING & COOLING HOSES LIMITED (02509057)
- Filing history for HYDRAFLEX PLUMBING & COOLING HOSES LIMITED (02509057)
- People for HYDRAFLEX PLUMBING & COOLING HOSES LIMITED (02509057)
- Charges for HYDRAFLEX PLUMBING & COOLING HOSES LIMITED (02509057)
- More for HYDRAFLEX PLUMBING & COOLING HOSES LIMITED (02509057)
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) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
02 Jul 2024 | CS01 | Confirmation statement made on 6 June 2024 with no updates | |
31 Jan 2024 | CH01 | Director's details changed for Mr Duncan Munro Macbain on 31 January 2024 | |
31 Jan 2024 | PSC04 | Change of details for Mr Duncan Munro Macbain as a person with significant control on 31 January 2024 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
23 Jun 2023 | CS01 | Confirmation statement made on 6 June 2023 with no updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Sep 2022 | AD01 | Registered office address changed from 11 Stirling Park Laker Road Rochester Kent ME1 3QU England to 11 Stirling Park Laker Road Rochester Kent ME1 3QR on 7 September 2022 | |
24 Aug 2022 | AD01 | Registered office address changed from Swan House 9 Queens Road Brentwood Essex CM14 4HE England to 11 Stirling Park Laker Road Rochester Kent ME1 3QU on 24 August 2022 | |
22 Aug 2022 | CERTNM |
Company name changed gatwick hose services LIMITED\certificate issued on 22/08/22
|
|
16 Jun 2022 | CS01 | Confirmation statement made on 6 June 2022 with no updates | |
26 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Jun 2021 | CS01 | Confirmation statement made on 6 June 2021 with no updates | |
29 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Nov 2020 | PSC07 | Cessation of Wayne Booth as a person with significant control on 1 November 2020 | |
10 Nov 2020 | TM01 | Termination of appointment of Wayne Booth as a director on 1 November 2020 | |
02 Nov 2020 | AD01 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 2 November 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
27 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with no updates | |
07 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
26 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
26 Jun 2017 | PSC01 | Notification of Wayne Booth as a person with significant control on 1 July 2016 |