Advanced company searchLink opens in new window

HIDROSTAL (GB) LIMITED

Company number 05993912

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)
02 Nov 2018 CS01 Confirmation statement made on 23 October 2018 with no updates
24 Sep 2018 AP03 Appointment of Mrs Annette Boulter as a secretary on 13 September 2018
24 Sep 2018 TM01 Termination of appointment of Neil Robert Langdown as a director on 13 September 2018
23 Aug 2018 AA Group of companies' accounts made up to 31 December 2017
13 Nov 2017 CS01 Confirmation statement made on 23 October 2017 with no updates
03 May 2017 AA Group of companies' accounts made up to 31 December 2016
20 Dec 2016 CS01 Confirmation statement made on 23 October 2016 with updates
23 Aug 2016 AD01 Registered office address changed from 4 & 5 the Galloway Centre Hambridge Lane Newbury Berkshire RG14 5TL to Unit 1 Stadium Park Altofts Lane Castleford West Yorkshire WF10 5PZ on 23 August 2016
04 May 2016 AA Group of companies' accounts made up to 31 December 2015
20 Nov 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 13,475
23 Apr 2015 AA Group of companies' accounts made up to 31 December 2014
23 Oct 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 13,475
19 Jun 2014 AD01 Registered office address changed from 1 High Street Thatcham Newbury Berkshire RG19 3JG on 19 June 2014
30 Apr 2014 AA Group of companies' accounts made up to 31 December 2013
11 Apr 2014 AP01 Appointment of Mr Neil Robert Langdown as a director
07 Feb 2014 TM01 Termination of appointment of Derek Jackson as a director
23 Dec 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 13,475
23 Oct 2013 MR04 Satisfaction of charge 2 in full
23 Oct 2013 MR04 Satisfaction of charge 1 in full
14 Oct 2013 TM01 Termination of appointment of Steven Blakemore as a director
27 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
01 Mar 2013 AP01 Appointment of Herr Gerd Preissler as a director
08 Jan 2013 AR01 Annual return made up to 9 November 2012 with full list of shareholders
16 May 2012 AA Group of companies' accounts made up to 31 December 2011
24 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 4