Advanced company searchLink opens in new window

HIDROSTAL PUMPS LIMITED

Company number 06068328

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)
09 Mar 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
09 Mar 2015 CH04 Secretary's details changed for Thatcham Registrars Limited on 7 March 2015
19 Jun 2014 AD01 Registered office address changed from 1 High Street Thatcham Berks RG19 3JG on 19 June 2014
08 Apr 2014 AA Accounts for a dormant company made up to 31 January 2014
04 Mar 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
03 Mar 2014 TM01 Termination of appointment of Derek Jackson as a director
19 Feb 2014 AP01 Appointment of Herr Gerd Preissler as a director
29 Aug 2013 AA Accounts for a dormant company made up to 31 January 2013
27 Feb 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
30 Mar 2012 AA Accounts for a dormant company made up to 31 January 2012
20 Feb 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
15 Apr 2011 AA Accounts for a dormant company made up to 31 January 2011
04 Mar 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
15 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
08 Feb 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
21 Sep 2009 AA Accounts for a dormant company made up to 31 January 2009
16 Mar 2009 363a Return made up to 25/01/09; full list of members
23 Oct 2008 AA Accounts for a dormant company made up to 31 January 2008
29 Feb 2008 363a Return made up to 25/01/08; full list of members
24 Mar 2007 288a New director appointed
24 Mar 2007 288a New secretary appointed
24 Mar 2007 287 Registered office changed on 24/03/07 from: 47-49 green lane northwood middlesex HA6 3AE
19 Mar 2007 CERTNM Company name changed ablegrade LIMITED\certificate issued on 19/03/07
15 Mar 2007 288b Director resigned
15 Mar 2007 288b Secretary resigned