- Company Overview for HYDRAULIC PLANT SERVICES LIMITED (04870702)
- Filing history for HYDRAULIC PLANT SERVICES LIMITED (04870702)
- People for HYDRAULIC PLANT SERVICES LIMITED (04870702)
- More for HYDRAULIC PLANT SERVICES LIMITED (04870702)
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) |
---|---|---|---|
14 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
20 Jun 2024 | CS01 | Confirmation statement made on 20 June 2024 with updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Jun 2023 | CS01 | Confirmation statement made on 20 June 2023 with no updates | |
25 Jan 2023 | CS01 | Confirmation statement made on 25 January 2023 with updates | |
30 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Jul 2022 | CS01 | Confirmation statement made on 18 June 2022 with no updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Jun 2021 | CS01 | Confirmation statement made on 18 June 2021 with no updates | |
24 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Jul 2020 | CS01 | Confirmation statement made on 18 June 2020 with no updates | |
19 Nov 2019 | AA | Total exemption full accounts made up to 5 April 2019 | |
18 Nov 2019 | AA01 | Previous accounting period shortened from 30 September 2019 to 31 March 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with updates | |
18 Jun 2019 | PSC01 | Notification of Paul Rolfe as a person with significant control on 5 April 2019 | |
18 Jun 2019 | PSC01 | Notification of Kellie Rolfe as a person with significant control on 5 April 2019 | |
18 Jun 2019 | PSC07 | Cessation of Jennifer Ritchie as a person with significant control on 5 April 2019 | |
18 Jun 2019 | PSC07 | Cessation of Graham Paul Ritchie as a person with significant control on 5 April 2019 | |
11 Apr 2019 | AP03 | Appointment of Mrs Kellie Rolfe as a secretary on 5 April 2019 | |
11 Apr 2019 | AD01 | Registered office address changed from 2nd Floor Crown House 37 High Street East Grinstead West Sussex RH19 3AF to 1 - 3 Manor Road Chatham ME4 6AE on 11 April 2019 | |
11 Apr 2019 | TM01 | Termination of appointment of Jennifer Ritchie as a director on 5 April 2019 | |
11 Apr 2019 | TM01 | Termination of appointment of Graham Paul Ritchie as a director on 5 April 2019 | |
11 Apr 2019 | AP01 | Appointment of Mrs Kellie Rolfe as a director on 5 April 2019 | |
11 Apr 2019 | TM02 | Termination of appointment of Jennifer Ritchie as a secretary on 5 April 2019 | |
11 Apr 2019 | AP01 | Appointment of Mr Paul Francis Rolfe as a director on 5 April 2019 |