HY-MAC CONSTRUCTION MACHINERY LIMITED
Company number 07288313
- Company Overview for HY-MAC CONSTRUCTION MACHINERY LIMITED (07288313)
- Filing history for HY-MAC CONSTRUCTION MACHINERY LIMITED (07288313)
- People for HY-MAC CONSTRUCTION MACHINERY LIMITED (07288313)
- Registers for HY-MAC CONSTRUCTION MACHINERY LIMITED (07288313)
- More for HY-MAC CONSTRUCTION MACHINERY LIMITED (07288313)
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) |
---|---|---|---|
17 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
26 Mar 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
18 Jul 2023 | AAMD | Amended accounts made up to 30 June 2022 | |
08 Jul 2023 | AD01 | Registered office address changed from Victory House Victory House Churchill Hill Square Manor Royal Crawley West Sussex England to Victory House Churchill Square Manor Royal Crawley West Sussex RH10 9LU on 8 July 2023 | |
07 Jul 2023 | AD01 | Registered office address changed from Victory House Churchill Square Manor Royal Crawley West Sussex RH10 9LU England to Victory House Victory House Churchill Hill Square Manor Royal Crawley West Sussex on 7 July 2023 | |
06 Jul 2023 | AD01 | Registered office address changed from 117 Dartford Road Dartford DA1 3EN England to Victory House Churchill Square Manor Royal Crawley West Sussex RH10 9LU on 6 July 2023 | |
06 Jul 2023 | EW02 | Withdrawal of the directors' residential address register information from the public register | |
06 Jul 2023 | EH02 | Elect to keep the directors' residential address register information on the public register | |
29 Jun 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
17 May 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
30 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
28 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
28 Jun 2021 | AD01 | Registered office address changed from 85 Great Portland Street London W1W 7LT to 117 Dartford Road Dartford DA1 3EN on 28 June 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
17 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
17 Apr 2020 | AA | Micro company accounts made up to 30 June 2019 | |
04 Feb 2020 | AD01 | Registered office address changed from PO Box 4385 07288313: Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street London W1W 7LT on 4 February 2020 | |
13 Dec 2019 | RP05 | Registered office address changed to PO Box 4385, 07288313: Companies House Default Address, Cardiff, CF14 8LH on 13 December 2019 | |
31 Mar 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
31 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 17 June 2018 with no updates | |
20 May 2018 | CH01 | Director's details changed for Mr Anthony O'gorman on 10 May 2018 | |
11 Apr 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
30 Jan 2018 | AD01 | Registered office address changed from 18 Wintersells Road Wintersells Road Byfleet West Byfleet Surrey KT14 7LF England to 85 Hy-Mac Great Portland Street London W1W 7LT on 30 January 2018 |