LOW COST HYDRAULIC ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-08-23 with updates

View Document

12/06/2512 June 2025 Notification of Scoty Capital Limited as a person with significant control on 2025-05-27

View Document

12/06/2512 June 2025 Termination of appointment of Peter Holland as a director on 2025-05-27

View Document

12/06/2512 June 2025 Cessation of Peter Holland as a person with significant control on 2025-05-27

View Document

09/06/259 June 2025 Registration of charge 097450660001, created on 2025-05-27

View Document

28/05/2528 May 2025 Appointment of Mr Grant Scott as a director on 2025-05-27

View Document

17/04/2517 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

13/03/2513 March 2025 Previous accounting period extended from 2024-08-30 to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2023-08-30

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

16/06/2316 June 2023 Total exemption full accounts made up to 2022-08-30

View Document

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

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

07/07/217 July 2021 Total exemption full accounts made up to 2020-08-30

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

17/07/2017 July 2020 30/08/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

04/06/194 June 2019 30/08/18 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

02/07/182 July 2018 30/08/17 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

16/05/1716 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

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

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

05/05/165 May 2016 COMPANY NAME CHANGED WASHINGTON HYDRAULICS LIMITED CERTIFICATE ISSUED ON 05/05/16

View Document

24/08/1524 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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