LOW COST HYDRAULIC ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Confirmation statement made on 2025-08-23 with updates |
12/06/2512 June 2025 | Notification of Scoty Capital Limited as a person with significant control on 2025-05-27 |
12/06/2512 June 2025 | Termination of appointment of Peter Holland as a director on 2025-05-27 |
12/06/2512 June 2025 | Cessation of Peter Holland as a person with significant control on 2025-05-27 |
09/06/259 June 2025 | Registration of charge 097450660001, created on 2025-05-27 |
28/05/2528 May 2025 | Appointment of Mr Grant Scott as a director on 2025-05-27 |
17/04/2517 April 2025 | Total exemption full accounts made up to 2024-10-31 |
13/03/2513 March 2025 | Previous accounting period extended from 2024-08-30 to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
27/08/2427 August 2024 | Confirmation statement made on 2024-08-23 with no updates |
13/06/2413 June 2024 | Total exemption full accounts made up to 2023-08-30 |
04/09/234 September 2023 | Confirmation statement made on 2023-08-23 with no updates |
30/08/2330 August 2023 | Annual accounts for year ending 30 Aug 2023 |
16/06/2316 June 2023 | Total exemption full accounts made up to 2022-08-30 |
21/03/2321 March 2023 | Registered office address changed from 5-6 Harvey Close Crowther Washington NE38 0AB England to 5 Harvey Close Crowther Washington NE38 0AB on 2023-03-21 |
30/08/2230 August 2022 | Annual accounts for year ending 30 Aug 2022 |
30/08/2130 August 2021 | Annual accounts for year ending 30 Aug 2021 |
07/07/217 July 2021 | Total exemption full accounts made up to 2020-08-30 |
30/08/2030 August 2020 | Annual accounts for year ending 30 Aug 2020 |
27/08/2027 August 2020 | CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES |
17/07/2017 July 2020 | 30/08/19 TOTAL EXEMPTION FULL |
27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES |
04/06/194 June 2019 | 30/08/18 TOTAL EXEMPTION FULL |
24/08/1824 August 2018 | CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES |
02/07/182 July 2018 | 30/08/17 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | PREVSHO FROM 31/08/2017 TO 30/08/2017 |
31/08/1731 August 2017 | CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES |
16/05/1716 May 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16 |
07/12/167 December 2016 | REGISTERED OFFICE CHANGED ON 07/12/2016 FROM THE OLD POST OFFICE 63 SAVILLE STREET NORTH SHIELDS TYNE & WEAR NE30 1AY UNITED KINGDOM |
29/09/1629 September 2016 | CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES |
05/05/165 May 2016 | COMPANY NAME CHANGED WASHINGTON HYDRAULICS LIMITED CERTIFICATE ISSUED ON 05/05/16 |
24/08/1524 August 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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