CIRCUIT 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
26/01/2526 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

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

View Accounts

22/02/2422 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/02/2315 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

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

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

26/10/2126 October 2021 Withdrawal of a person with significant control statement on 2021-10-26

View Document

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

View Accounts

25/05/2125 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES

View Document

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

View Accounts

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM C/O DSG, CHARTERED ACCOUNTANTS CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL MERSEYSIDE L2 9TL ENGLAND

View Document

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

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM C/O DUNCAN SHEARD GLASS 45 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PG UNITED KINGDOM

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET MARY HUNTER

View Document

22/12/1722 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER GEORGE HUNTER

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

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

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/02/1721 February 2017 PREVEXT FROM 30/05/2016 TO 31/05/2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

23/08/1623 August 2016 REGISTERED OFFICE CHANGED ON 23/08/2016 FROM 45 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PG

View Document

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

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 30 May 2015

View Document

05/01/165 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts for year ending 30 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 30 May 2014

View Document

06/01/156 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts for year ending 30 May 2014

View Accounts

04/03/144 March 2014 Annual accounts small company total exemption made up to 30 May 2013

View Document

06/01/146 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 30 May 2012

View Document

14/01/1314 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 30 May 2011

View Document

10/01/1210 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 30 May 2010

View Document

25/01/1125 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 30 May 2009

View Document

11/02/1011 February 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 30 May 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 20/12/08; NO CHANGE OF MEMBERS

View Document

22/07/0822 July 2008 RETURN MADE UP TO 20/12/07; NO CHANGE OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 30 May 2007

View Document

31/03/0831 March 2008 REGISTERED OFFICE CHANGED ON 31/03/2008 FROM UNIT 16 KENSINGTON INDUSTRIAL ESTATE HALL STREET OFF KENSINGTON ROAD SOUTHPORT PR9 6RY

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/05/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/05/05

View Document

24/03/0524 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/05/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/05/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/05/02

View Document

06/02/036 February 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/05/01

View Document

08/02/028 February 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 FULL ACCOUNTS MADE UP TO 30/05/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 30/05/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

13/03/9913 March 1999 FULL ACCOUNTS MADE UP TO 30/05/98

View Document

24/01/9924 January 1999 RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 30/05/97

View Document

16/01/9816 January 1998 RETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS

View Document

20/03/9720 March 1997 FULL ACCOUNTS MADE UP TO 30/05/96

View Document

24/01/9724 January 1997 RETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS

View Document

14/03/9614 March 1996 FULL ACCOUNTS MADE UP TO 30/05/95

View Document

24/01/9624 January 1996 RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 FULL ACCOUNTS MADE UP TO 30/05/94

View Document

29/01/9529 January 1995 RETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS

View Document

05/04/945 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

24/01/9424 January 1994 RETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS

View Document

15/03/9315 March 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

10/02/9310 February 1993 RETURN MADE UP TO 20/12/92; FULL LIST OF MEMBERS

View Document

30/04/9230 April 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

05/03/925 March 1992 RETURN MADE UP TO 20/12/91; FULL LIST OF MEMBERS

View Document

19/04/9119 April 1991 RETURN MADE UP TO 17/12/90; NO CHANGE OF MEMBERS

View Document

17/04/9117 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/05/90

View Document

26/02/9026 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

26/02/9026 February 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

22/05/8922 May 1989 RETURN MADE UP TO 22/12/88; FULL LIST OF MEMBERS

View Document

22/05/8922 May 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

17/05/8817 May 1988 RETURN MADE UP TO 22/12/87; FULL LIST OF MEMBERS

View Document

20/04/8820 April 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

01/06/871 June 1987 RETURN MADE UP TO 23/12/86; FULL LIST OF MEMBERS

View Document

25/04/8725 April 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

29/05/8429 May 1984 CERTIFICATE OF INCORPORATION

View Document


More Company Information