L S HYDRAULICS LIMITED

Company Documents

DateDescription
31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/03/1623 March 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

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

View Accounts

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/03/155 March 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

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

View Accounts

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

20/01/1420 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

23/10/1323 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

25/01/1325 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

26/01/1226 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

13/10/1113 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

19/08/1119 August 2011 REGISTERED OFFICE CHANGED ON 19/08/2011 FROM
5 CECIL STREET
CARLISLE
CUMBRIA
CA1 1NL

View Document

05/01/115 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

11/10/1011 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

15/02/1015 February 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN HOLLIDAY / 03/01/2010

View Document

06/11/096 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

03/02/093 February 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

24/01/0824 January 2008 RETURN MADE UP TO 03/01/08; NO CHANGE OF MEMBERS

View Document

22/12/0722 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 21/10/07; NO CHANGE OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

04/11/044 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

09/06/049 June 2004 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/01/04

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 NEW SECRETARY APPOINTED

View Document

07/11/037 November 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

07/11/037 November 2003 SECRETARY RESIGNED

View Document

07/11/037 November 2003 DIRECTOR RESIGNED

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