Advanced company searchLink opens in new window

MNE HYDRAULICS LTD

Company number 09628479

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)
25 Jan 2025 MR01 Registration of charge 096284790001, created on 22 January 2025
01 Oct 2024 CS01 Confirmation statement made on 1 October 2024 with updates
17 Jul 2024 CS01 Confirmation statement made on 16 July 2024 with no updates
13 May 2024 AA Total exemption full accounts made up to 30 April 2024
27 Nov 2023 AA Total exemption full accounts made up to 30 April 2023
16 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
05 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
19 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
11 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
10 Dec 2021 TM01 Termination of appointment of Phillip James Wright as a director on 7 December 2021
01 Dec 2021 AP01 Appointment of Mr Peter Storey as a director on 1 December 2021
02 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
02 Aug 2021 PSC04 Change of details for Mr Alexander Wallis as a person with significant control on 2 August 2021
10 Oct 2020 AA Total exemption full accounts made up to 30 April 2020
03 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with updates
25 Apr 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
21 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
25 Apr 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
03 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
26 Apr 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
21 Sep 2017 AP01 Appointment of Mr Phillip James Wright as a director on 20 September 2017
14 Aug 2017 AA Total exemption full accounts made up to 30 April 2017
25 Apr 2017 CS01 Confirmation statement made on 25 April 2017 with updates
25 Apr 2017 AA01 Current accounting period extended from 31 March 2017 to 30 April 2017
18 Dec 2016 AD01 Registered office address changed from 28 Delaware Road Delaware Road Coventry CV3 6LX England to Temple Chambers 16a Belvoir Road Coalville Leics LE67 3QE on 18 December 2016