HYDRAULIC SOLUTIONS (ERITH) LIMITED
Company number 04007579
- Company Overview for HYDRAULIC SOLUTIONS (ERITH) LIMITED (04007579)
- Filing history for HYDRAULIC SOLUTIONS (ERITH) LIMITED (04007579)
- People for HYDRAULIC SOLUTIONS (ERITH) LIMITED (04007579)
- Charges for HYDRAULIC SOLUTIONS (ERITH) LIMITED (04007579)
- More for HYDRAULIC SOLUTIONS (ERITH) LIMITED (04007579)
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) |
---|---|---|---|
23 May 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
22 May 2024 | CS01 | Confirmation statement made on 9 May 2024 with updates | |
24 Jan 2024 | CH01 | Director's details changed for Mr Harry Robert Newman on 24 January 2024 | |
04 Dec 2023 | AP01 | Appointment of Mr Harry Robert Newman as a director on 1 December 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with updates | |
18 Apr 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
04 Nov 2022 | CS01 | Confirmation statement made on 22 October 2022 with updates | |
17 Feb 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 22 October 2021 with updates | |
26 Feb 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 22 October 2020 with updates | |
13 Mar 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
05 Dec 2019 | TM01 | Termination of appointment of David Christopher Ian Cowpe as a director on 30 September 2019 | |
05 Dec 2019 | TM02 | Termination of appointment of Alison Claire Cowpe as a secretary on 30 September 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 22 October 2019 with updates | |
22 Oct 2019 | PSC07 | Cessation of David Christopher Ian Cowpe as a person with significant control on 30 September 2019 | |
22 Oct 2019 | PSC04 | Change of details for Mrs Tracey Newman as a person with significant control on 30 September 2019 | |
17 Oct 2019 | AD01 | Registered office address changed from Unit 11 Liongate Enterprise Park 80 Morden Road Mitchem Surrey CR4 4NY United Kingdom to Unit 9 Manford Industrial Estate Manor Road Erith Kent DA8 2AJ on 17 October 2019 | |
02 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
19 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with updates | |
14 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with updates | |
06 Jun 2018 | PSC04 | Change of details for Mrs Tracey Newman as a person with significant control on 5 June 2018 | |
05 Jun 2018 | PSC04 | Change of details for Mrs Tracey Newman as a person with significant control on 5 June 2018 | |
05 Jun 2018 | CH01 | Director's details changed for Mr David Christopher Ian Cowpe on 5 June 2018 | |
05 Jun 2018 | CH03 | Secretary's details changed for Mrs Alison Claire Cowpe on 5 June 2018 |