CARDIFF HYDRAULICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Change of details for Fluconnecto Uk Ltd as a person with significant control on 2024-10-29

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-27 with updates

View Document

27/01/2527 January 2025 Appointment of Mr Dardanio Mario Davide Manuli as a director on 2025-01-22

View Document

23/01/2523 January 2025 Termination of appointment of Luca Coccioli as a director on 2025-01-10

View Document

11/11/2411 November 2024 Cessation of Gareth Rhys Evans as a person with significant control on 2024-10-29

View Document

11/11/2411 November 2024 Cessation of Cheryl Suzanne Evans as a person with significant control on 2024-10-29

View Document

11/11/2411 November 2024 Notification of Fluconnecto Uk Ltd as a person with significant control on 2024-10-29

View Document

11/11/2411 November 2024 Appointment of Mr Jason Wei Bing Tong as a secretary on 2024-10-29

View Document

11/11/2411 November 2024 Appointment of Mr Luca Coccioli as a director on 2024-10-29

View Document

11/11/2411 November 2024 Registered office address changed from 47 Llandennis Road Cardiff CF23 6EE United Kingdom to Nasmyth Business Centre Patricroft Road Eccles Manchester M30 0SN on 2024-11-11

View Document

11/11/2411 November 2024 Appointment of Mr Leon Kyle Hogg as a director on 2024-10-29

View Document

11/11/2411 November 2024 Termination of appointment of Cheryl Evans as a secretary on 2024-10-29

View Document

11/11/2411 November 2024 Termination of appointment of Gareth Evans as a director on 2024-10-29

View Document

11/11/2411 November 2024 Termination of appointment of Cheryl Suzanne Evans as a director on 2024-10-29

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/02/222 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/01/2123 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

16/12/1916 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES

View Document

24/01/1924 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 PSC'S CHANGE OF PARTICULARS / MR GARETH RHYS EVANS / 15/06/2016

View Document

05/06/185 June 2018 PSC'S CHANGE OF PARTICULARS / MRS CHERYL SUZANNE EVANS / 15/06/2016

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/01/1819 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/01/1727 January 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

04/07/164 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS CHERYL EVANS / 15/06/2016

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH EVANS / 15/06/2016

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM 22 HEOL DEWI SANT HEATH CARDIFF CF14 4NN

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL SUZANNE EVANS / 15/06/2016

View Document

07/06/167 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/03/163 March 2016 DIRECTOR APPOINTED MRS CHERYL SUZANNE EVANS

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/06/158 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/05/1427 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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