CSS HYDRAULICS LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

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

17/05/2417 May 2024 Confirmation statement made on 2024-05-16 with updates

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 Termination of appointment of Charles Simon Falla 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

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

28/07/2328 July 2023 Confirmation statement made on 2023-05-16 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 One St Peter's Square Manchester England M2 3DE United Kingdom to Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF on 2023-04-28

View Document

06/10/226 October 2022 Appointment of Adam Burrows as a director on 2022-10-06

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with updates

View Document

26/03/2126 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information