HYDRAMATIC SOURCE & SUPPLY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Change of details for Mr Christopher Lee Birmingham as a person with significant control on 2024-02-12 |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-10 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
10/05/2410 May 2024 | Confirmation statement made on 2024-05-10 with updates |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
20/02/2420 February 2024 | Termination of appointment of Alan Hewitt as a director on 2024-02-12 |
05/01/245 January 2024 | Registered office address changed from 15C Dorehouse Industrial Estate Orgreave Close Sheffield S13 9NP England to Unit 1 Whittle Way Catcliffe Rotherham S60 5BL on 2024-01-05 |
05/01/245 January 2024 | Termination of appointment of Ian Ernest Hall as a secretary on 2022-06-01 |
08/12/238 December 2023 | Confirmation statement made on 2023-12-05 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-05 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-05-31 |
10/12/2110 December 2021 | Confirmation statement made on 2021-12-05 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
11/12/2011 December 2020 | CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
06/12/196 December 2019 | CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES |
29/07/1929 July 2019 | REGISTERED OFFICE CHANGED ON 29/07/2019 FROM UNIT 4 OAKES GREEN COURT OAKES GREEN SHEFFIELD SOUTH YORKSHIRE S9 3WR |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/02/1921 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
07/12/187 December 2018 | CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
14/02/1814 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
08/12/178 December 2017 | CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/03/1716 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 039516820001 |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
05/12/165 December 2016 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
05/12/165 December 2016 | DIRECTOR APPOINTED MR ALAN HEWITT |
05/12/165 December 2016 | 05/12/16 STATEMENT OF CAPITAL GBP 100 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/03/1618 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
09/03/159 March 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
10/03/1410 March 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
22/01/1422 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
12/03/1312 March 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
06/03/126 March 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
24/02/1224 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
07/04/117 April 2011 | Annual return made up to 5 March 2011 with full list of shareholders |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
10/03/1010 March 2010 | Annual return made up to 5 March 2010 with full list of shareholders |
10/03/1010 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / IAN ERNEST HALL / 05/03/2010 |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LEE BIRMINGHAM / 05/03/2010 |
19/01/1019 January 2010 | FULL ACCOUNTS MADE UP TO 31/05/09 |
19/05/0919 May 2009 | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS |
25/03/0925 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
01/04/081 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
31/03/0831 March 2008 | RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS |
02/06/072 June 2007 | RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS |
21/12/0621 December 2006 | REGISTERED OFFICE CHANGED ON 21/12/06 FROM: 19 & 20 PETRE HOUSE PETRE STREET SHEFFIELD SOUTH YORKSHIRE S4 8LJ |
18/12/0618 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
04/04/064 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
10/03/0610 March 2006 | RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS |
21/06/0521 June 2005 | NEW SECRETARY APPOINTED |
21/06/0521 June 2005 | SECRETARY RESIGNED |
31/05/0531 May 2005 | DIRECTOR RESIGNED |
31/05/0531 May 2005 | NEW DIRECTOR APPOINTED |
21/04/0521 April 2005 | RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS |
21/12/0421 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
02/04/042 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
15/03/0415 March 2004 | RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS |
27/09/0327 September 2003 | NEW SECRETARY APPOINTED |
27/09/0327 September 2003 | SECRETARY RESIGNED |
27/08/0327 August 2003 | REGISTERED OFFICE CHANGED ON 27/08/03 FROM: 18 PARKHEAD ROAD SHEFFIELD SOUTH YORKSHIRE S11 9RB |
07/06/037 June 2003 | RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS |
13/03/0313 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
28/06/0228 June 2002 | RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS |
05/02/025 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
05/02/025 February 2002 | S366A DISP HOLDING AGM 24/01/02 |
19/04/0119 April 2001 | RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS |
17/01/0117 January 2001 | ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/05/01 |
18/04/0018 April 2000 | SECRETARY RESIGNED |
18/04/0018 April 2000 | NEW SECRETARY APPOINTED |
18/04/0018 April 2000 | NEW DIRECTOR APPOINTED |
18/04/0018 April 2000 | REGISTERED OFFICE CHANGED ON 18/04/00 FROM: WINDSOR HOUSE TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5JX |
18/04/0018 April 2000 | DIRECTOR RESIGNED |
20/03/0020 March 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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