INTEGRATED HYDRAULIC SOLUTIONS UK LTD
Company number 09687085
- Company Overview for INTEGRATED HYDRAULIC SOLUTIONS UK LTD (09687085)
- Filing history for INTEGRATED HYDRAULIC SOLUTIONS UK LTD (09687085)
- People for INTEGRATED HYDRAULIC SOLUTIONS UK LTD (09687085)
- Charges for INTEGRATED HYDRAULIC SOLUTIONS UK LTD (09687085)
- More for INTEGRATED HYDRAULIC SOLUTIONS UK LTD (09687085)
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) |
---|---|---|---|
04 Dec 2024 | AD01 | Registered office address changed from 1 Vicarage Lane Stratford London England E15 4HF England to 19th Floor 1 Westfield Avenue London E20 1HZ on 4 December 2024 | |
16 Aug 2024 | CS01 | Confirmation statement made on 14 July 2024 with updates | |
02 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
26 Jun 2024 | PSC07 | Cessation of Christopher James Smith as a person with significant control on 6 April 2016 | |
15 Sep 2023 | MR04 | Satisfaction of charge 096870850001 in full | |
21 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
18 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with updates | |
22 Sep 2022 | CH01 | Director's details changed for Mr Nicholas Doe on 22 September 2022 | |
13 Sep 2022 | CS01 | Confirmation statement made on 14 July 2022 with updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
16 Jul 2021 | CS01 | Confirmation statement made on 14 July 2021 with updates | |
04 Feb 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
17 Jul 2020 | CS01 | Confirmation statement made on 14 July 2020 with updates | |
11 Feb 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 14 July 2019 with updates | |
19 Feb 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
22 Aug 2018 | MR01 | Registration of charge 096870850001, created on 13 August 2018 | |
03 Aug 2018 | AP01 | Appointment of Mrs Rosalind Anne Smith as a director on 27 July 2018 | |
30 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
18 Jul 2018 | CS01 | Confirmation statement made on 14 July 2018 with updates | |
21 Aug 2017 | PSC01 | Notification of Christoper Smith as a person with significant control on 6 April 2016 | |
21 Aug 2017 | CS01 | Confirmation statement made on 14 July 2017 with updates | |
12 May 2017 | SH01 |
Statement of capital following an allotment of shares on 19 April 2017
|
|
12 Apr 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
12 Aug 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates |