MICKLEGATE FLUID POWER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

03/06/243 June 2024 Appointment of Lewis Mccormack as a director on 2024-06-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/02/2418 February 2024 Change of details for Mr Paul Gibson as a person with significant control on 2016-04-06

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/01/2318 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

13/12/2113 December 2021 Statement of capital following an allotment of shares on 2021-12-13

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

12/11/2112 November 2021 Change of details for Mr Paul Gibson as a person with significant control on 2016-04-06

View Document

02/11/212 November 2021 Director's details changed for Mr. Paul Gibson on 2021-11-02

View Document

02/11/212 November 2021 Change of details for Mr Paul Gibson as a person with significant control on 2021-11-02

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/01/2119 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES

View Document

20/10/2020 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL GIBSON / 20/10/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL GIBSON / 13/04/2020

View Document

24/04/2024 April 2020 DIRECTOR APPOINTED MR RYAN GIBSON

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED MR DANIEL BRIAN MILKINS

View Document

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM 2 TEMPLE STREET KEYNSHAM BRISTOL BS31 1EG

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/01/197 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

02/08/182 August 2018 SECRETARY APPOINTED MRS DEBRA ANNE AMOS

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, SECRETARY CHERYL GENTLE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/01/1810 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/10/1527 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/04/1517 April 2015 31/03/15 STATEMENT OF CAPITAL GBP 110

View Document

28/10/1428 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/11/136 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/11/136 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/11/122 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

04/11/114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL GIBSON / 31/10/2011

View Document

31/10/1131 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

08/10/118 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/04/1113 April 2011 REGISTERED OFFICE CHANGED ON 13/04/2011 FROM BOYCE'S BUILDING 40-42 REGENT STREET CLIFTON BRISTOL BS8 4HU UNITED KINGDOM

View Document

12/02/1112 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/11/106 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/11/103 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS. CHERYL MARY GENTLE / 20/10/2010

View Document

03/11/103 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

03/11/103 November 2010 REGISTERED OFFICE CHANGED ON 03/11/2010 FROM BOYCES BUILDING 40-42 REGENT STREET CLIFTON BRISTOL BRISTOL BS8 4HU ENGLAND

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/10/107 October 2010 PREVSHO FROM 31/10/2010 TO 30/04/2010

View Document

20/10/0920 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information