CSK HYDRAULICS LIMITED

Company Documents

DateDescription
09/10/249 October 2024

View Document

09/10/249 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

09/10/249 October 2024

View Document

09/10/249 October 2024

View Document

26/06/2426 June 2024 Director's details changed for Mr Vincent Graham Reddering on 2024-06-25

View Document

23/11/2323 November 2023 Termination of appointment of Christopher Stuckey as a director on 2023-11-17

View Document

23/11/2323 November 2023 Appointment of Mr Adam Burrows as a director on 2023-11-17

View Document

23/11/2323 November 2023 Appointment of Mr Vincent Graham Reddering as a director on 2023-11-17

View Document

23/11/2323 November 2023 Termination of appointment of Charles Simon Falla as a director on 2023-11-17

View Document

15/11/2315 November 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

15/11/2315 November 2023

View Document

15/11/2315 November 2023

View Document

15/11/2315 November 2023

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

02/05/232 May 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

28/04/2328 April 2023 Registered office address changed from Addleshaw Goddard Llp Corporate Services One St Peter’S Square Manchester England M2 3DE England to Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF on 2023-04-28

View Document

14/09/2214 September 2022 Current accounting period shortened from 2023-09-30 to 2023-03-31

View Document


More Company Information