HYDRAULICS AND PNEUMATICS LIMITED
Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Total exemption full accounts made up to 2024-11-30 |
22/05/2522 May 2025 | Confirmation statement made on 2025-05-16 with no updates |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
20/06/2420 June 2024 | Confirmation statement made on 2024-05-16 with updates |
15/02/2415 February 2024 | Total exemption full accounts made up to 2023-11-30 |
08/02/248 February 2024 | Notification of Euro Hydraulics Scotland Holdings Limited as a person with significant control on 2024-01-30 |
07/02/247 February 2024 | Cessation of Ehl Property Holdings Limited as a person with significant control on 2024-01-30 |
17/01/2417 January 2024 | Notification of Ehl Property Holdings Limited as a person with significant control on 2024-01-15 |
17/01/2417 January 2024 | Change of details for Ehl Property Holdings Limited as a person with significant control on 2024-01-15 |
16/01/2416 January 2024 | Cessation of Ehl Holdings Ltd as a person with significant control on 2024-01-15 |
20/06/2320 June 2023 | Confirmation statement made on 2023-05-16 with no updates |
14/02/2314 February 2023 | Total exemption full accounts made up to 2022-11-30 |
10/02/2310 February 2023 | Director's details changed for Mr Timothy Davies on 2023-02-01 |
10/02/2310 February 2023 | Director's details changed for Mrs Bernadette Mary Davies on 2023-02-01 |
10/02/2310 February 2023 | Secretary's details changed for Mr Timothy Davies on 2023-02-01 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
18/02/2118 February 2021 | 30/11/20 TOTAL EXEMPTION FULL |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
27/08/2027 August 2020 | 30/11/19 TOTAL EXEMPTION FULL |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
27/08/1927 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
27/05/1927 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
03/08/183 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
28/05/1828 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
23/08/1723 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
24/08/1624 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
16/05/1616 May 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
12/10/1512 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
24/08/1524 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
20/10/1420 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
24/10/1324 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
27/08/1327 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
24/11/1224 November 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
29/08/1229 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
14/10/1114 October 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
04/02/114 February 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
02/11/102 November 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
30/04/1030 April 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
26/11/0926 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE MARY DAVIES / 05/11/2009 |
26/11/0926 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVIES / 05/11/2009 |
26/11/0926 November 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
04/10/094 October 2009 | REGISTERED OFFICE CHANGED ON 04/10/2009 FROM 2 VICTORIA PLACE RUTHERGLEN GLASGOW G73 2JP |
10/07/0910 July 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
25/06/0925 June 2009 | PREVEXT FROM 31/10/2008 TO 30/11/2008 |
20/02/0920 February 2009 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
17/04/0817 April 2008 | APPOINTMENT TERMINATED DIRECTOR DAVID BOYLE |
17/04/0817 April 2008 | DIRECTOR APPOINTED BERNADETTE DAVIES |
08/10/078 October 2007 | 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