K T 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
15/07/2515 July 2025 NewRegistration of charge 019506620007, created on 2025-07-15

View Document

22/01/2522 January 2025 Termination of appointment of Roger Joseph Fish as a secretary on 2025-01-11

View Document

22/01/2522 January 2025 Termination of appointment of Roger Joseph Fish as a director on 2025-01-11

View Document

27/12/2427 December 2024 Confirmation statement made on 2024-12-27 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-12-27 with no updates

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/08/2326 August 2023 Registration of charge 019506620006, created on 2023-08-22

View Document

16/08/2316 August 2023 Change of details for Kth Engineering Group Limited as a person with significant control on 2016-04-06

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-27 with no updates

View Document

19/12/2219 December 2022 Director's details changed for Mr Roger Joseph Fish on 2022-12-19

View Document

19/12/2219 December 2022 Change of details for Mr Roger Joseph Fish as a person with significant control on 2022-12-19

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/02/222 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-27 with no updates

View Document

06/07/216 July 2021 Accounts for a small company made up to 2020-09-30

View Document

01/07/201 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/05/197 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

13/06/1813 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

11/07/1711 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

24/05/1624 May 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

11/01/1611 January 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

02/07/152 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID CHANDLER

View Document

06/02/156 February 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR DARREN O'BRIEN

View Document

02/07/142 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

30/05/1430 May 2014 VARYING SHARE RIGHTS AND NAMES

View Document

09/01/149 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DARREN O'BRIEN / 08/03/2013

View Document

02/01/142 January 2014 DIRECTOR APPOINTED MR DAVID ANTHONY CHANDLER

View Document

17/01/1317 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

10/01/1310 January 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

28/03/1228 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DARREN O BRIEN / 31/01/2012

View Document

06/02/126 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER JOSEPH FISH / 31/01/2012

View Document

06/02/126 February 2012 REGISTERED OFFICE CHANGED ON 06/02/2012 FROM HOPE HALL MILL UNION STREET SOUTH HALIFAX WEST YORKSHIRE HX 12L

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOSEPH FISH / 31/01/2012

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW ELLIS / 31/01/2012

View Document

04/01/124 January 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

06/10/116 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

15/02/1115 February 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

07/12/107 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

07/01/107 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

29/12/0929 December 2009 Annual return made up to 27 December 2009 with full list of shareholders

View Document

16/02/0916 February 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 DIRECTOR APPOINTED DARREN O BRIEN

View Document

16/12/0816 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

28/05/0828 May 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

06/11/076 November 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/11/076 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/11/076 November 2007 VARYING SHARE RIGHTS AND NAMES

View Document

06/11/076 November 2007 RE SEC 85 13/09/07

View Document

06/11/076 November 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/09/0719 September 2007 DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/078 February 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

11/01/0511 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 NEW SECRETARY APPOINTED

View Document

27/05/0427 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 27/12/03; NO CHANGE OF MEMBERS

View Document

06/01/036 January 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

04/01/024 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

18/07/0018 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

14/04/0014 April 2000 COMPANY NAME CHANGED K T HYDRAULIC SYSTEMS LIMITED CERTIFICATE ISSUED ON 17/04/00

View Document

31/01/0031 January 2000 NEW DIRECTOR APPOINTED

View Document

07/01/007 January 2000 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS

View Document

23/12/9823 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

23/12/9823 December 1998 RETURN MADE UP TO 27/12/98; NO CHANGE OF MEMBERS

View Document

06/01/986 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 27/12/97; NO CHANGE OF MEMBERS

View Document

08/01/978 January 1997 RETURN MADE UP TO 27/12/96; FULL LIST OF MEMBERS

View Document

06/01/976 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

03/01/963 January 1996 RETURN MADE UP TO 27/12/95; NO CHANGE OF MEMBERS

View Document

03/01/963 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

04/01/954 January 1995 RETURN MADE UP TO 27/12/94; NO CHANGE OF MEMBERS

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/01/946 January 1994 RETURN MADE UP TO 27/12/93; FULL LIST OF MEMBERS

View Document

20/12/9320 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

29/09/9329 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/9329 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/9321 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

11/01/9311 January 1993 RETURN MADE UP TO 27/12/92; NO CHANGE OF MEMBERS

View Document

20/01/9220 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

20/01/9220 January 1992 RETURN MADE UP TO 27/12/91; NO CHANGE OF MEMBERS

View Document

29/04/9129 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9110 January 1991 RETURN MADE UP TO 06/12/90; FULL LIST OF MEMBERS

View Document

18/12/9018 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

02/05/902 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/05/902 May 1990 ADOPT MEM AND ARTS 20/04/90

View Document

02/04/902 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

02/04/902 April 1990 RETURN MADE UP TO 27/12/89; NO CHANGE OF MEMBERS

View Document

07/02/897 February 1989 RETURN MADE UP TO 26/12/88; NO CHANGE OF MEMBERS

View Document

06/01/896 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

15/02/8815 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

15/02/8815 February 1988 RETURN MADE UP TO 03/02/88; FULL LIST OF MEMBERS

View Document

08/01/888 January 1988 REGISTERED OFFICE CHANGED ON 08/01/88 FROM: UNIT OP97 DEAN CLOUGH INDUSTRIAL PARK DEAN CLOUGH HALIFAX WEST YORKSHIRE

View Document

17/12/8717 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/8723 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

23/03/8723 March 1987 RETURN MADE UP TO 19/03/87; FULL LIST OF MEMBERS

View Document

11/11/8611 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/8610 October 1986 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

27/09/8527 September 1985 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