Advanced company searchLink opens in new window

EURO HYDRAULICS MOBILE LIMITED

Company number 03597700

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)
19 Aug 2024 TM01 Termination of appointment of Rebecca Mary Galley as a director on 31 July 2024
18 Apr 2024 AA Accounts for a dormant company made up to 31 December 2023
21 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
15 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
30 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
21 Dec 2022 AA01 Current accounting period shortened from 22 March 2023 to 31 December 2022
15 Dec 2022 AA Total exemption full accounts made up to 22 March 2022
28 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with updates
21 Mar 2022 AA Unaudited abridged accounts made up to 22 March 2021
22 Dec 2021 AA01 Previous accounting period shortened from 31 March 2021 to 22 March 2021
13 Apr 2021 RESOLUTIONS Resolutions
  • RES13 ‐ New class of share created and authorised share capital increased to £103 31/03/2020
30 Mar 2021 AP01 Appointment of Mikael Olof Arkevret as a director on 22 March 2021
30 Mar 2021 TM01 Termination of appointment of Paula Greedy as a director on 22 March 2021
30 Mar 2021 TM01 Termination of appointment of Christian Simon Greedy as a director on 22 March 2021
30 Mar 2021 AP03 Appointment of Nick Clowes as a secretary on 22 March 2021
30 Mar 2021 AP01 Appointment of Mrs Rebecca Mary Galley as a director on 22 March 2021
30 Mar 2021 AD01 Registered office address changed from Unit 4 Riverside Industrial Park Treforest Pontypridd Mid Glamorgan CF37 5TG to Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF on 30 March 2021
25 Mar 2021 PSC07 Cessation of Chris Greedy as a person with significant control on 22 March 2021
24 Mar 2021 PSC02 Notification of Hydroscand Ltd as a person with significant control on 22 March 2021
19 Mar 2021 TM01 Termination of appointment of Jason Powell as a director on 24 February 2021
17 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with updates
11 Mar 2021 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 103
31 Jan 2021 AA Unaudited abridged accounts made up to 31 March 2020
27 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
20 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019