C.F.P. HYDRAULIC SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewCurrent accounting period extended from 2025-03-31 to 2025-09-30

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/11/241 November 2024 Appointment of Mr Glynn Boyce as a director on 2024-11-01

View Document

03/10/243 October 2024 Termination of appointment of Samuel Warwick Pepper as a secretary on 2024-10-01

View Document

03/10/243 October 2024 Appointment of Mr Steve Hessey as a secretary on 2024-10-01

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

03/07/233 July 2023 Cessation of Samuel Warwick Pepper as a person with significant control on 2022-09-01

View Document

03/07/233 July 2023 Cessation of Richard Green as a person with significant control on 2022-09-01

View Document

03/07/233 July 2023 Notification of Challenger Hydraulics Ltd as a person with significant control on 2022-09-01

View Document

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

View Accounts

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

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

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

View Accounts

19/05/2019 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/08/196 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

02/07/182 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL WARICK PEPPER

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD GREEN

View Document

02/06/172 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN SHAW

View Document

30/06/1630 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

08/05/168 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/06/1529 June 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

07/07/147 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/06/1328 June 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

21/06/1221 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/06/1117 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MR RICHARD GREEN

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MR SAMUEL WARWICK PEPPER

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER CAUSON

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR SANDRA CAUSON

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED MR JOHN WILLIAM SHAW

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, SECRETARY SANDRA CAUSON

View Document

14/02/1114 February 2011 SECRETARY APPOINTED MR SAMUEL WARWICK PEPPER

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 24 DUNSTON TRADING ESTATE FOXWOOD ROAD CHESTERFIELD DERBYSHIRE S41 9RF

View Document

12/10/1012 October 2010 CURREXT FROM 31/07/2010 TO 31/12/2010

View Document

09/09/109 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER CAUSON / 16/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA EILEEN CAUSON / 16/06/2010

View Document

24/06/1024 June 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/08/0828 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/07/089 July 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 16/06/07; NO CHANGE OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

21/06/0321 June 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

08/11/998 November 1999 REGISTERED OFFICE CHANGED ON 08/11/99 FROM: UNIT 3 POTTERY LANE EAST WHITTINGTON MOOR CHESTERFIELD S41 9BH

View Document

17/06/9917 June 1999 RETURN MADE UP TO 16/06/99; NO CHANGE OF MEMBERS

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

02/07/982 July 1998 RETURN MADE UP TO 16/06/98; FULL LIST OF MEMBERS

View Document

12/01/9812 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

30/06/9730 June 1997 RETURN MADE UP TO 16/06/97; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

11/07/9611 July 1996 RETURN MADE UP TO 16/06/96; FULL LIST OF MEMBERS

View Document

20/02/9620 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

30/10/9530 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9527 June 1995 REGISTERED OFFICE CHANGED ON 27/06/95 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

27/06/9527 June 1995 NEW DIRECTOR APPOINTED

View Document

27/06/9527 June 1995 SECRETARY RESIGNED

View Document

27/06/9527 June 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/9527 June 1995 DIRECTOR RESIGNED

View Document

16/06/9516 June 1995 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