D B HYDRAULICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewDirector's details changed for Mr David Boyle on 2025-08-05

View Document

06/08/256 August 2025 NewRegistered office address changed from Upper Floor Unit 1 82 Muir Street Hamilton Lanarkshire ML3 6BJ United Kingdom to Second Floor Airbles House 270 Airbles Road Motherwell ML1 3AT on 2025-08-06

View Document

06/08/256 August 2025 NewSecretary's details changed for Mrs Sandra Frances Boyle on 2025-08-05

View Document

06/08/256 August 2025 NewChange of details for Mr David Boyle as a person with significant control on 2025-08-05

View Document

06/08/256 August 2025 NewChange of details for Mrs Sandra Frances Boyle as a person with significant control on 2025-08-05

View Document

06/08/256 August 2025 NewDirector's details changed for Mrs Sandra Frances Boyle on 2025-08-05

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-07 with updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2023-12-07 with updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

25/10/2225 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/12/2124 December 2021 Micro company accounts made up to 2021-01-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

13/12/2113 December 2021 Cessation of Kristopher David Boyle as a person with significant control on 2021-02-05

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

29/10/1929 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/09/1916 September 2019 PREVEXT FROM 31/12/2018 TO 31/01/2019

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BOYLE / 05/02/2018

View Document

05/02/195 February 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID BOYLE / 05/02/2019

View Document

05/02/195 February 2019 PSC'S CHANGE OF PARTICULARS / KRISTOPHER DAVID BOYLE / 05/02/2019

View Document

05/02/195 February 2019 PSC'S CHANGE OF PARTICULARS / MRS SANDRA FRANCES BOYLE / 05/02/2019

View Document

05/02/195 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA FRANCES BOYLE / 05/02/2019

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA FRANCES BOYLE / 05/02/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM 2 SMITH CLOSE BISHOPBRIGGS GLASGOW G64 1FL

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/01/167 January 2016 Annual return made up to 7 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/12/1423 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/01/146 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/12/127 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

03/05/123 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

19/12/1119 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/01/115 January 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BOYLE / 03/12/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA FRANCES BOYLE / 03/12/2009

View Document

07/12/097 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/01/0821 January 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 REGISTERED OFFICE CHANGED ON 09/05/05 FROM: 15 CARRON CRESCENT BISHOPBRIGGS GLASGOW G64 1HE

View Document

09/05/059 May 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/059 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0511 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/047 December 2004 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