HOSE LINE 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
28/04/2528 April 2025 Termination of appointment of Iain Matthew Carpenter as a director on 2025-04-21

View Document

06/01/256 January 2025 Termination of appointment of Jay Luke Macbain as a director on 2024-12-31

View Document

06/01/256 January 2025 Appointment of Mr Jeffrey Coulson as a director on 2024-12-31

View Document

06/01/256 January 2025 Termination of appointment of Tim Arne Ferwerda as a director on 2024-12-31

View Document

06/01/256 January 2025 Appointment of Mr Gary Samuel Megarrell as a director on 2024-12-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

12/10/2412 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

12/10/2312 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

10/10/2210 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2020-12-30

View Document

05/01/225 January 2022 Confirmation statement made on 2021-10-30 with no updates

View Document

29/12/2129 December 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

29/12/2029 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 REGISTERED OFFICE CHANGED ON 27/10/2020 FROM 11 QUEENS ROAD BRENTWOOD ESSEX CM14 4HE ENGLAND

View Document

10/02/2010 February 2020 CESSATION OF LOTTIE JANE STEVENS AS A PSC

View Document

10/02/2010 February 2020 CESSATION OF DUNCAN MUNRO MACBAIN AS A PSC

View Document

10/02/2010 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HYDRAQUIP HOSE & HYDRAULICS LTD

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

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

View Accounts

27/08/1927 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

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

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

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

View Accounts

28/11/1728 November 2017 CESSATION OF WESLEY PHILIP HAWKES AS A PSC

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR WESLEY HAWKES

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WESLEY HAWKES / 01/01/2016

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOTTIE STEVENS / 01/01/2016

View Document

05/05/165 May 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

22/10/1522 October 2015 15/05/15 STATEMENT OF CAPITAL GBP 200

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 25 BADMINTON ROAD DOWNEND BRISTOL BS16 6BB ENGLAND

View Document

16/07/1516 July 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR DUNCAN MUNRO MACBAIN

View Document

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WESLEY HAWKS / 13/03/2015

View Document

13/03/1513 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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