Advanced company searchLink opens in new window

HERCULES HYDRAULICS LIMITED

Company number 05157105

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)
16 Dec 2020 MR01 Registration of charge 051571050001, created on 15 December 2020
16 Dec 2020 MR01 Registration of charge 051571050002, created on 15 December 2020
15 Dec 2020 SH02 Sub-division of shares on 30 November 2020
10 Nov 2020 SH06 Cancellation of shares. Statement of capital on 31 August 2020
  • GBP 66
08 Jul 2020 AA Total exemption full accounts made up to 31 January 2020
19 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with updates
17 Mar 2020 SH06 Cancellation of shares. Statement of capital on 28 February 2020
  • GBP 68.00
16 Mar 2020 SH03 Purchase of own shares.
07 Jan 2020 SH06 Cancellation of shares. Statement of capital on 19 December 2019
  • GBP 70
03 Jan 2020 SH03 Purchase of own shares.
10 Sep 2019 PSC01 Notification of Robert George Crang as a person with significant control on 30 August 2019
10 Sep 2019 PSC07 Cessation of James Anthony Fitzgerald as a person with significant control on 30 August 2019
10 Sep 2019 PSC01 Notification of Samantha Jane Crang as a person with significant control on 30 August 2019
24 Jul 2019 SH06 Cancellation of shares. Statement of capital on 31 January 2019
  • GBP 14.00
24 Jul 2019 SH03 Purchase of own shares.
16 Jul 2019 AA Total exemption full accounts made up to 31 January 2019
04 Jul 2019 PSC01 Notification of James Anthony Fitzgerald as a person with significant control on 31 May 2019
03 Jul 2019 PSC09 Withdrawal of a person with significant control statement on 3 July 2019
18 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with updates
14 Mar 2019 SH06 Cancellation of shares. Statement of capital on 30 November 2018
  • GBP 14
05 Mar 2019 SH03 Purchase of own shares.
18 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with updates
11 May 2018 AA Total exemption full accounts made up to 31 January 2018
02 Feb 2018 AP01 Appointment of Mr Steffan Radford as a director on 1 February 2018
02 Feb 2018 TM01 Termination of appointment of Samantha Jane Crang as a director on 1 February 2018