CS01 |
Confirmation statement with no updates Tue, 9th Jan 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th Jan 2023
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed hydraulic hoses (uk) LTDcertificate issued on 06/07/22
filed on: 6th, July 2022
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 9th Jan 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 24th, August 2021
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Thu, 5th Aug 2021 new director was appointed.
filed on: 17th, August 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 13th Aug 2021. New Address: Unit 35 Kirkby Bank Road Knowsley Industrial Park Liverpool L33 7SY. Previous address: Suite 312 Atlas House Caxton Close Wigan Greater Manchester WN3 6XU United Kingdom
filed on: 13th, August 2021
| address
|
Free Download
(1 page)
|
TM01 |
Sun, 1st Aug 2021 - the day director's appointment was terminated
filed on: 13th, August 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 9th Jan 2021
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 9th Jan 2020
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Mon, 18th Nov 2019. New Address: Suite 312 Atlas House Caxton Close Wigan Greater Manchester WN3 6XU. Previous address: 7 Gerard Street Ashton-in-Makerfield Wigan WN4 9AG England
filed on: 18th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 9th Jan 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 9th Jan 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Fri, 4th Aug 2017. New Address: 7 Gerard Street Ashton-in-Makerfield Wigan WN4 9AG. Previous address: C/O C/O Clive Bowyer Fcca Court Building Alexandra Park Prescot Rd St Helens Merseyside WA10 3TP
filed on: 4th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 9th Jan 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
Sun, 1st Nov 2015 - the day director's appointment was terminated
filed on: 6th, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 9th Jan 2016 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Sun, 1st Nov 2015 new director was appointed.
filed on: 23rd, December 2015
| officers
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Sat, 31st Jan 2015 to Tue, 31st Mar 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 9th Jan 2015 with full list of members
filed on: 30th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 30th Jan 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 27th, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Thu, 9th Jan 2014 with full list of members
filed on: 21st, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 21st Jan 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Thu, 31st Jan 2013
filed on: 7th, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 9th Jan 2013 with full list of members
filed on: 5th, March 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Thu, 19th Jan 2012 new director was appointed.
filed on: 19th, January 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 9th Jan 2012 - the day director's appointment was terminated
filed on: 9th, January 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, January 2012
| incorporation
|
Free Download
(20 pages)
|