ALLEN HYDRAULIC ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/12/245 December 2024 Termination of appointment of Lesley Anne Allen as a director on 2024-12-01

View Document

05/12/245 December 2024 Termination of appointment of Lesley Anne Allen as a secretary on 2024-12-01

View Document

05/12/245 December 2024 Termination of appointment of Michael Richard Allen as a director on 2024-12-01

View Document

05/11/245 November 2024 Registered office address changed from Suite 2 Healey House, Dene Road Andover Hampshire SP10 2AA United Kingdom to Hydra House Bishops Frome Worcester Worcestershire WR6 5BP on 2024-11-05

View Document

29/10/2429 October 2024 Appointment of Mr Sean Roy Davies as a director on 2024-10-01

View Document

29/10/2429 October 2024 Appointment of Mr Colin John Davies as a director on 2024-10-01

View Document

29/10/2429 October 2024 Cessation of Michael Richard Allen as a person with significant control on 2024-10-01

View Document

29/10/2429 October 2024 Cessation of Lesley Anne Allen as a person with significant control on 2024-10-01

View Document

29/10/2429 October 2024 Notification of Hydra-Property Group Ltd as a person with significant control on 2024-10-01

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/11/231 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/11/2215 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Registered office address changed from Aldwych House, Winchester Street Andover Hampshire SP10 2EA to Suite 2 Healey House, Dene Road Andover Hampshire SP10 2AA on 2022-02-28

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

02/07/202 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/09/199 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

27/07/1827 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/08/1714 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

30/07/1530 July 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

24/07/1524 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS LESLEY ANNE ALLEN / 24/07/2015

View Document

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICHARD ALLEN / 24/07/2015

View Document

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY ANNE ALLEN / 24/07/2015

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/08/145 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/07/1231 July 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/08/1111 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/08/1010 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY ANNE ALLEN / 30/06/2010

View Document

30/07/1030 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LESLEY ANNE ALLEN / 30/06/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICHARD ALLEN / 30/06/2010

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/08/093 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALLEN / 27/07/2009

View Document

27/07/0927 July 2009 SECRETARY'S CHANGE OF PARTICULARS / LESLEY ALLEN / 27/07/2009

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/05/095 May 2009 DIRECTOR APPOINTED MRS LESLEY ANNE ALLEN

View Document

08/08/088 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/08/0722 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/08/0621 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/08/058 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/08/046 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/09/0317 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0313 August 2003 S386 DISP APP AUDS 30/07/03

View Document

13/08/0313 August 2003 S366A DISP HOLDING AGM 30/07/03

View Document

13/08/0313 August 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

30/07/0330 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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