Advanced company searchLink opens in new window

HYDRAFLEX PLUMBING & COOLING HOSES LIMITED

Company number 02509057

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-19
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