A.C. HYDRAULICS LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewResolutions

View Document

29/08/2529 August 2025 NewStatement of affairs

View Document

29/08/2529 August 2025 NewAppointment of a voluntary liquidator

View Document

29/08/2529 August 2025 NewRegistered office address changed from Unit 11 Sketchley Meadows Sketchley Meadows Indl Estate Hinckley Leicestershire LE10 3EN to Ashcroft House Meridian Business Park Leicester LE19 1WL on 2025-08-29

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/07/201 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

20/02/1920 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

24/02/1624 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/10/157 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/02/1527 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/03/1412 March 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN WALKER

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM UNIT 11 SKETCHLEY MEADOWS SKETCHLEY MEADOWS INDUSTRIAL ESTATE HINCKLEY LEICESTERSHIRE LE10 3EN ENGLAND

View Document

05/03/135 March 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM 12 MANDERVELL ROAD OADBY INDUSTRIAL ESTATE OADBY LEICS

View Document

01/03/121 March 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT BRAY / 05/01/2012

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEWART MAURICE I'ANSON / 27/02/2011

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WALKER / 27/02/2011

View Document

08/03/118 March 2011 SECRETARY'S CHANGE OF PARTICULARS / JOHN ROBERT BRAY / 27/02/2011

View Document

08/03/118 March 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/04/101 April 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WALKER / 30/01/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT BRAY / 30/01/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART MAURICE I'ANSON / 30/01/2010

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED DIRECTOR MARK CHAPMAN

View Document

25/03/0925 March 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

08/05/088 May 2008 RETURN MADE UP TO 30/01/08; NO CHANGE OF MEMBERS

View Document

11/04/0811 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

16/07/0716 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

30/04/0730 April 2007 RETURN MADE UP TO 30/01/07; NO CHANGE OF MEMBERS

View Document

05/04/065 April 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 30/01/05; NO CHANGE OF MEMBERS

View Document

07/02/057 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

10/08/0410 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

27/03/0427 March 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 NEW SECRETARY APPOINTED

View Document

21/07/0321 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

24/04/0324 April 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

24/04/0324 April 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/04/0317 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/04/033 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/032 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/039 March 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

13/03/0113 March 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 NC INC ALREADY ADJUSTED 11/07/00

View Document

18/07/0018 July 2000 ADOPT ARTICLES 11/07/00

View Document

18/07/0018 July 2000 VARYING SHARE RIGHTS AND NAMES 11/07/00

View Document

08/02/008 February 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

29/01/0029 January 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99

View Document

30/11/9930 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/9930 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/999 June 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/98

View Document

01/03/991 March 1999 RETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS

View Document

24/02/9824 February 1998 RETURN MADE UP TO 30/01/98; NO CHANGE OF MEMBERS

View Document

12/02/9812 February 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/97

View Document

12/02/9712 February 1997 RETURN MADE UP TO 30/01/97; FULL LIST OF MEMBERS

View Document

27/01/9727 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

14/02/9614 February 1996 RETURN MADE UP TO 30/01/96; NO CHANGE OF MEMBERS

View Document

05/02/965 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

20/02/9520 February 1995 RETURN MADE UP TO 30/01/95; NO CHANGE OF MEMBERS

View Document

24/01/9524 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

28/02/9428 February 1994 RETURN MADE UP TO 30/01/94; FULL LIST OF MEMBERS

View Document

25/01/9425 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

21/02/9321 February 1993 RETURN MADE UP TO 30/01/93; NO CHANGE OF MEMBERS

View Document

07/01/937 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

26/02/9226 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

21/02/9221 February 1992 RETURN MADE UP TO 30/01/92; NO CHANGE OF MEMBERS

View Document

11/03/9111 March 1991 RETURN MADE UP TO 15/01/91; FULL LIST OF MEMBERS

View Document

21/02/9121 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

30/11/9030 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9014 February 1990 RETURN MADE UP TO 30/01/90; NO CHANGE OF MEMBERS

View Document

14/02/9014 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

13/04/8913 April 1989 RETURN MADE UP TO 13/02/89; NO CHANGE OF MEMBERS

View Document

13/04/8913 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

21/11/8821 November 1988 RETURN MADE UP TO 01/04/88; FULL LIST OF MEMBERS

View Document

11/05/8811 May 1988 RETURN MADE UP TO 04/01/87; NO CHANGE OF MEMBERS

View Document

15/03/8815 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

27/01/8727 January 1987 RETURN MADE UP TO 20/01/87; FULL LIST OF MEMBERS

View Document

27/01/8727 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

09/09/779 September 1977 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company