ANTECH HYDRAULICS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Confirmation statement made on 2025-06-19 with updates |
14/04/2514 April 2025 | Total exemption full accounts made up to 2024-12-31 |
18/03/2518 March 2025 | Termination of appointment of Andrew Charles Newell as a director on 2025-03-18 |
18/03/2518 March 2025 | Cessation of Andrew Charles Newell as a person with significant control on 2025-03-18 |
18/03/2518 March 2025 | Appointment of Mr David James Newell as a director on 2025-03-18 |
18/03/2518 March 2025 | Notification of Djn Holdings Ltd as a person with significant control on 2025-03-18 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
24/06/2424 June 2024 | Cessation of Suzanne Newell as a person with significant control on 2024-02-11 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-19 with updates |
19/06/2419 June 2024 | Termination of appointment of Suzanne Newell as a secretary on 2024-02-11 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-19 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-19 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/06/1929 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
01/08/181 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
20/06/1820 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE NEWELL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/08/1725 August 2017 | 31/12/16 UNAUDITED ABRIDGED |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
08/09/168 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
23/06/1623 June 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
03/07/153 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
22/06/1522 June 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
24/06/1424 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
20/06/1420 June 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
31/07/1331 July 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
31/07/1331 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES NEWELL / 19/06/2013 |
31/07/1331 July 2013 | SAIL ADDRESS CREATED |
31/07/1331 July 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
03/05/133 May 2013 | REGISTERED OFFICE CHANGED ON 03/05/2013 FROM 17 ST PETERS PLACE FLEETWOOD LANCASHIRE FY7 6EB |
08/03/138 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
21/06/1221 June 2012 | Annual return made up to 19 June 2012 with full list of shareholders |
06/03/126 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
28/06/1128 June 2011 | Annual return made up to 19 June 2011 with full list of shareholders |
01/04/111 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
29/06/1029 June 2010 | Annual return made up to 19 June 2010 with full list of shareholders |
05/05/105 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
04/07/094 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
24/06/0924 June 2009 | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
11/07/0811 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
07/07/087 July 2008 | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | DIRECTOR RESIGNED |
22/07/0722 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
05/07/075 July 2007 | RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS |
24/10/0624 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
06/09/066 September 2006 | RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS |
13/09/0513 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
12/09/0512 September 2005 | S366A DISP HOLDING AGM 23/08/05 |
23/08/0523 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
28/06/0528 June 2005 | RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS |
12/07/0412 July 2004 | RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS |
28/06/0428 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
18/05/0418 May 2004 | NEW DIRECTOR APPOINTED |
17/03/0417 March 2004 | PARTICULARS OF MORTGAGE/CHARGE |
05/11/035 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
03/07/033 July 2003 | RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS |
26/10/0226 October 2002 | ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02 |
11/07/0211 July 2002 | SECRETARY RESIGNED |
11/07/0211 July 2002 | NEW SECRETARY APPOINTED |
11/07/0211 July 2002 | NEW DIRECTOR APPOINTED |
11/07/0211 July 2002 | DIRECTOR RESIGNED |
19/06/0219 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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