LINDEN FLUID POWER LTD
Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Confirmation statement made on 2025-05-09 with no updates |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
09/05/249 May 2024 | Confirmation statement made on 2024-05-09 with no updates |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-18 with no updates |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-19 with no updates |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-05-31 |
12/01/2212 January 2022 | Change of details for Hk Hays Holdings Limited as a person with significant control on 2022-01-12 |
11/10/2111 October 2021 | Registration of charge 065985460003, created on 2021-10-06 |
20/07/2120 July 2021 | Notification of Hk Hays Holdings Limited as a person with significant control on 2021-04-01 |
20/07/2120 July 2021 | Cessation of Kevin Andrew Hays as a person with significant control on 2021-04-01 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
15/01/2015 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
06/11/186 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
26/05/1826 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
27/12/1727 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
29/06/1629 June 2016 | REGISTERED OFFICE CHANGED ON 29/06/2016 FROM 3 NORTHFIELD WAY AYCLIFFE BUSINESS PARK NEWTON AYCLIFFE COUNTY DURHAM DL5 6EJ |
29/06/1629 June 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
29/06/1629 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOBES / 01/11/2015 |
29/06/1629 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANDREW HAYS / 01/03/2016 |
05/01/165 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
25/09/1525 September 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065985460002 |
09/06/159 June 2015 | COMPANY BUSINESS/DECLARATION OF INTEREST 09/02/2015 |
09/06/159 June 2015 | ALTER ARTICLES 09/02/2015 |
01/06/151 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
20/03/1520 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
02/03/152 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 065985460002 |
05/06/145 June 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
17/02/1417 February 2014 | APPOINTMENT TERMINATED, DIRECTOR GARY COLLINSON |
10/12/1310 December 2013 | DIRECTOR APPOINTED MR GARY JOHN COLLINSON |
28/11/1328 November 2013 | DIRECTOR APPOINTED MR COLIN JOBES |
26/11/1326 November 2013 | DIRECTOR APPOINTED MR KEVIN ANDREW HAYS |
25/11/1325 November 2013 | REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 1 LEASIDE NORTH AYCLIFFE BUSINESS PARK NEWTON AYCLIFFE COUNTY DURHAM DL5 6DU |
25/11/1325 November 2013 | APPOINTMENT TERMINATED, DIRECTOR JOHN BILLANY |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
05/06/135 June 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
18/01/1318 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
21/05/1221 May 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
11/01/1211 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
22/12/1122 December 2011 | 01/06/11 STATEMENT OF CAPITAL GBP 100 |
25/05/1125 May 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
09/12/109 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
25/05/1025 May 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
05/02/105 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
22/05/0922 May 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
15/08/0815 August 2008 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
09/08/089 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
09/06/089 June 2008 | REGISTERED OFFICE CHANGED ON 09/06/2008 FROM UNIT 2X SOUTH NELSON ROAD SOUTH NELSON INDUSTRIAL ESTATE CRAMLINGTON NE23 1WF UK |
09/06/089 June 2008 | SECRETARY APPOINTED PATRICIA ANNE BAKE |
09/06/089 June 2008 | DIRECTOR APPOINTED JOHN EDWARD BILLANY |
20/05/0820 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
20/05/0820 May 2008 | APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED |
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