SOMERSET HOSE & HYDRAULICS LIMITED
Company number 02836153
- Company Overview for SOMERSET HOSE & HYDRAULICS LIMITED (02836153)
- Filing history for SOMERSET HOSE & HYDRAULICS LIMITED (02836153)
- People for SOMERSET HOSE & HYDRAULICS LIMITED (02836153)
- Charges for SOMERSET HOSE & HYDRAULICS LIMITED (02836153)
- More for SOMERSET HOSE & HYDRAULICS LIMITED (02836153)
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 | |
12 Jul 2024 | CS01 | Confirmation statement made on 12 July 2024 with no updates | |
30 Jun 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/23 | |
30 Jun 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/23 | |
30 Jun 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/23 | |
09 Aug 2023 | AA | Audit exemption subsidiary accounts made up to 30 September 2022 | |
12 Jul 2023 | CS01 | Confirmation statement made on 12 July 2023 with no updates | |
10 Jul 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | |
10 Jul 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | |
10 Jul 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 | |
31 Oct 2022 | MR04 | Satisfaction of charge 028361530003 in full | |
05 Oct 2022 | AP01 | Appointment of Mr Alessandro Lala as a director on 1 October 2022 | |
05 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 | |
15 Jul 2022 | CS01 | Confirmation statement made on 12 July 2022 with no updates | |
12 Apr 2022 | MR04 | Satisfaction of charge 028361530002 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 | 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 | AD01 | Registered office address changed from , 71a-71B Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, England to 10 - 11 Charterhouse Square London EC1M 6EE on 8 April 2022 | |
08 Apr 2022 | TM01 | Termination of appointment of Christopher Frank Ford as a director on 6 April 2022 | |
23 Jul 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
12 Jul 2021 | CS01 | Confirmation statement made on 12 July 2021 with no updates | |
30 Sep 2020 | AA | Accounts for a small company made up to 31 December 2019 |