- Company Overview for EURO HYDRAULICS MOBILE LIMITED (03597700)
- Filing history for EURO HYDRAULICS MOBILE LIMITED (03597700)
- People for EURO HYDRAULICS MOBILE LIMITED (03597700)
- Charges for EURO HYDRAULICS MOBILE LIMITED (03597700)
- More for EURO HYDRAULICS MOBILE LIMITED (03597700)
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
|
|
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
|
|
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 |