APPLIED FLUID POWER LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Termination of appointment of Iain Matthew Carpenter as a director on 2025-04-21

View Document

06/01/256 January 2025 Termination of appointment of Tim Arne Ferwerda as a director on 2024-12-31

View Document

06/01/256 January 2025 Appointment of Mr Jeffrey Coulson as a director on 2024-12-31

View Document

06/01/256 January 2025 Appointment of Mr Gary Samuel Megarrell as a director on 2024-12-31

View Document

06/01/256 January 2025 Termination of appointment of Jay Luke Macbain as a director on 2024-12-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

12/10/2412 October 2024 Accounts for a small company made up to 2023-12-31

View Document

20/12/2320 December 2023 Full accounts made up to 2022-12-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/10/2210 October 2022

View Document

10/10/2210 October 2022

View Document

10/10/2210 October 2022

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/10/2128 October 2021 Termination of appointment of Maureen Elizabeth Parker Child as a director on 2021-10-01

View Document

28/10/2128 October 2021 Termination of appointment of Maureen Elizabeth Parker Child as a secretary on 2021-10-01

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-28 with updates

View Document

20/10/2120 October 2021 Notification of Hydraquip Hose & Hydraulics Limited as a person with significant control on 2021-10-01

View Document

20/10/2120 October 2021 Termination of appointment of Colin Roy Child as a director on 2021-10-01

View Document

20/10/2120 October 2021 Cessation of Colin Roy Child as a person with significant control on 2021-10-01

View Document

20/10/2120 October 2021 Appointment of Mr Jay Luke Macbain as a director on 2021-10-01

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

18/11/1418 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

13/11/1313 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

14/12/1214 December 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROY CHILD / 09/10/2012

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

08/11/118 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

04/11/104 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

03/11/093 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ROY CHILD / 28/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN ELIZABETH PARKER CHILD / 28/10/2009

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

16/11/0716 November 2007 RETURN MADE UP TO 29/10/07; NO CHANGE OF MEMBERS

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

11/11/0611 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

04/11/034 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

03/11/013 November 2001 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/11/013 November 2001 REGISTERED OFFICE CHANGED ON 03/11/01 FROM: UNIT 2 STENNACK ROAD HOLMBUSH INDUSTRIAL ESTATE ST AUSTELL CORNWALL PL25 3JQ

View Document

22/06/0122 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

04/11/994 November 1999 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

11/11/9811 November 1998 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 30/11/99

View Document

02/11/982 November 1998 SECRETARY RESIGNED

View Document

29/10/9829 October 1998 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