Advanced company searchLink opens in new window

INTEGRATED HYDRAULIC SOLUTIONS UK LTD

Company number 09687085

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)
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
  • GBP 117
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