HYDRAULIC SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/11/253 November 2025 NewConfirmation statement made on 2025-10-21 with no updates

View Document

09/09/259 September 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

30/10/2430 October 2024 Confirmation statement made on 2024-10-21 with updates

View Document

05/08/245 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

05/03/245 March 2024 Registered office address changed from Unit 11 Liongate Enterprise Park 80 Morden Road Mitchem Surrey CR4 4NY United Kingdom to Unit 11 Liongate Enterprise Park 80 Morden Road Mitcham Surrey CR4 4NY on 2024-03-05

View Document

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

View Accounts

08/12/238 December 2023 Appointment of Miss Carly Rebecca Williams as a director on 2023-12-06

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-21 with updates

View Document

19/10/2319 October 2023 Cessation of Angela Mary Williams as a person with significant control on 2023-10-19

View Document

19/10/2319 October 2023 Cessation of Andrew Williams as a person with significant control on 2023-10-19

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-10-21 with updates

View Document

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

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-10-21 with updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

18/12/2018 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES

View Document

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

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

21/10/1921 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WILLIAMS

View Document

21/10/1921 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAMS / 21/10/2019

View Document

21/10/1921 October 2019 CESSATION OF TRACEY NEWMAN AS A PSC

View Document

21/10/1921 October 2019 CESSATION OF DAVID CHRISTOPHER IAN COWPE AS A PSC

View Document

21/10/1921 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MACBETH 12 LIMITED

View Document

21/10/1921 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA MARY WILLIAMS

View Document

16/10/1916 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/10/1916 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID COWPE

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, SECRETARY ALISON COWPE

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR TRACEY NEWMAN

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MR ANDREW WILLIAMS

View Document

05/04/195 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

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

View Accounts

21/05/1821 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 REGISTERED OFFICE CHANGED ON 16/03/2018 FROM CASTLE HOUSE CASTLE HILL AVENUE FOLKESTONE KENT CT20 2TQ

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER IAN COWPE / 30/01/2018

View Document

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY NEWMAN

View Document

17/05/1717 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY NEWMAN / 26/05/2016

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/02/1616 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

15/02/1615 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON CLAIRE HORROCKS / 15/02/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

25/02/1525 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/09/1415 September 2014 30/06/14 STATEMENT OF CAPITAL GBP 26865

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/02/1412 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/02/1313 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/02/1213 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/03/1116 March 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/03/1019 March 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY NEWMAN / 19/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER IAN COWPE / 19/03/2010

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/02/0821 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/04/0712 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0712 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/04/0711 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/04/0711 April 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

11/07/0611 July 2006 NC INC ALREADY ADJUSTED 29/03/06

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 £ NC 10000/20000 29/03/

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

03/03/033 March 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

02/02/022 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

29/11/0029 November 2000 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

07/12/997 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

01/03/991 March 1999 REGISTERED OFFICE CHANGED ON 01/03/99 FROM: 20 CHRISTOPHER ROAD EAST GRINSTEAD WEST SUSSEX RH19 3BT

View Document

22/12/9822 December 1998 RETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS

View Document

09/07/989 July 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

16/12/9716 December 1997 RETURN MADE UP TO 04/12/97; NO CHANGE OF MEMBERS

View Document

14/11/9714 November 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

14/11/9714 November 1997 REGISTERED OFFICE CHANGED ON 14/11/97 FROM: 32 FIRST AVENUE MORTLAKE LONDON SW14 8SR

View Document

27/01/9727 January 1997 RETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS

View Document

23/12/9623 December 1996 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/01/97

View Document

03/05/963 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/961 March 1996 NC INC ALREADY ADJUSTED 19/02/96

View Document

01/03/961 March 1996 £ NC 1000/10000 19/02/

View Document

01/03/961 March 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/02/96

View Document

19/01/9619 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/968 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

07/12/957 December 1995 SECRETARY RESIGNED

View Document

04/12/954 December 1995 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