ATOM HYDRAULICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Confirmation statement made on 2025-05-30 with no updates |
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
16/07/2416 July 2024 | Total exemption full accounts made up to 2023-07-31 |
03/07/243 July 2024 | Termination of appointment of Judith Antionette Stock as a secretary on 2024-06-27 |
03/07/243 July 2024 | Termination of appointment of Judith Antionette Stock as a director on 2024-06-27 |
03/07/243 July 2024 | Termination of appointment of Mark Stock as a director on 2024-06-27 |
13/06/2413 June 2024 | Confirmation statement made on 2024-05-30 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
13/06/2313 June 2023 | Resolutions |
13/06/2313 June 2023 | Statement of capital following an allotment of shares on 2023-04-28 |
13/06/2313 June 2023 | Resolutions |
13/06/2313 June 2023 | Resolutions |
13/06/2313 June 2023 | Resolutions |
13/06/2313 June 2023 | Resolutions |
13/06/2313 June 2023 | Resolutions |
13/06/2313 June 2023 | Memorandum and Articles of Association |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-30 with updates |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-07-31 |
25/01/2325 January 2023 | Registered office address changed from 140 Rayne Road Braintree Essex CM7 2QR England to 34-40 High Street Wanstead London England E11 2RJ on 2023-01-25 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
16/06/2116 June 2021 | Confirmation statement made on 2021-05-30 with no updates |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
21/05/1921 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANTIONETTE STOCK / 21/05/2019 |
21/05/1921 May 2019 | PSC'S CHANGE OF PARTICULARS / ATOM HOLDINGS LIMITED / 28/01/2019 |
21/05/1921 May 2019 | SECRETARY'S CHANGE OF PARTICULARS / JUDITH ANTIONETTE STOCK / 21/05/2019 |
21/05/1921 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STOCK / 21/05/2019 |
07/03/197 March 2019 | 31/07/18 TOTAL EXEMPTION FULL |
17/07/1817 July 2018 | REGISTERED OFFICE CHANGED ON 17/07/2018 FROM MANOR PLACE ALBERT ROAD BRAINTREE ESSEX CM7 3JE |
17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
23/01/1823 January 2018 | 31/07/17 TOTAL EXEMPTION FULL |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
04/01/174 January 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
20/07/1620 July 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
20/07/1620 July 2016 | APPOINTMENT TERMINATED, DIRECTOR THOMAS STOCK |
14/03/1614 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
15/01/1615 January 2016 | DIRECTOR APPOINTED THOMAS LEONARD STOCK |
11/08/1511 August 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
15/04/1515 April 2015 | DIRECTOR APPOINTED THOMAS LEONARD STOCK |
14/04/1514 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
20/06/1420 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
13/06/1313 June 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
10/04/1310 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
29/06/1229 June 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
17/04/1217 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
01/07/111 July 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
07/03/117 March 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANTIONETTE STOCK / 30/05/2010 |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK STOCK / 30/05/2010 |
02/07/102 July 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
07/04/107 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
30/06/0930 June 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/08 |
26/01/0926 January 2009 | 31/07/08 TOTAL EXEMPTION FULL |
19/06/0819 June 2008 | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS |
02/04/082 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
26/06/0726 June 2007 | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS |
14/02/0714 February 2007 | NEW DIRECTOR APPOINTED |
26/01/0726 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
16/06/0616 June 2006 | RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS |
19/01/0619 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
20/06/0520 June 2005 | RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS |
22/12/0422 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
10/12/0410 December 2004 | DIRECTOR'S PARTICULARS CHANGED |
10/12/0410 December 2004 | SECRETARY'S PARTICULARS CHANGED |
26/05/0426 May 2004 | RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS |
08/03/048 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
23/06/0323 June 2003 | RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS |
25/02/0325 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
04/07/024 July 2002 | RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS |
09/03/029 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
25/05/0125 May 2001 | RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS |
15/01/0115 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
29/06/0029 June 2000 | DIRECTOR RESIGNED |
29/06/0029 June 2000 | SECRETARY RESIGNED |
29/06/0029 June 2000 | NEW SECRETARY APPOINTED |
29/06/0029 June 2000 | DIRECTOR'S PARTICULARS CHANGED |
26/06/0026 June 2000 | RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS |
06/04/006 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
06/04/006 April 2000 | REGISTERED OFFICE CHANGED ON 06/04/00 FROM: 8 SPRING VILLA PARK SPRING VILLA ROAD EDGWARE MIDDLESEX HA8 7XT |
25/06/9925 June 1999 | FULL ACCOUNTS MADE UP TO 31/07/98 |
25/06/9925 June 1999 | RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS |
06/07/986 July 1998 | FULL ACCOUNTS MADE UP TO 31/07/97 |
10/06/9810 June 1998 | RETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS |
19/05/9819 May 1998 | ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/07/97 |
23/07/9723 July 1997 | NEW DIRECTOR APPOINTED |
26/06/9726 June 1997 | RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS |
21/06/9621 June 1996 | SECRETARY RESIGNED |
21/06/9621 June 1996 | NEW DIRECTOR APPOINTED |
21/06/9621 June 1996 | NEW SECRETARY APPOINTED |
21/06/9621 June 1996 | DIRECTOR RESIGNED |
30/05/9630 May 1996 | 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