MODULAR HYDRAULIC SYSTEMS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewRegistered office address changed from Unit 9 Redan Hill Estate Redan Road Aldershot Hampshire GU12 4SJ to Drewitt House, 865 Ringwood Road Bournemouth Dorset BH11 8LW on 2025-07-29

View Document

23/07/2523 July 2025 Appointment of a voluntary liquidator

View Document

23/07/2523 July 2025 Statement of affairs

View Document

22/07/2522 July 2025 Resolutions

View Document

04/03/254 March 2025 Termination of appointment of Sharon Elizabeth Weeks as a secretary on 2025-02-28

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-10-31

View Document

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

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

01/07/231 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

09/01/229 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

22/11/2122 November 2021 Director's details changed for Mr Allan George Dudman on 2021-11-22

View Document

22/11/2122 November 2021 Change of details for Mr Allan George Dudman as a person with significant control on 2021-11-22

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/07/215 July 2021 Change of details for Mr Allan George Dudman as a person with significant control on 2021-06-30

View Document

05/07/215 July 2021 Director's details changed for Mr Allan George Dudman on 2021-06-30

View Document

23/01/2123 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

09/01/219 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/01/2029 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

03/12/183 December 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/12/1715 December 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/03/1620 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/11/1518 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/05/152 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/11/1411 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/01/1415 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/11/1315 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

04/02/134 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

09/11/129 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/07/1222 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/11/1111 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/11/1026 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 63 HIGH STREET ALTON HAMPSHIRE GU34 1AF

View Document

13/08/1013 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

26/05/1026 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, SECRETARY RAY WEEKS

View Document

22/04/1022 April 2010 SECRETARY APPOINTED SHARON ELIZABETH WEEKS

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN GEORGE DUDMAN / 01/11/2009

View Document

03/12/093 December 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

12/08/0912 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

23/12/0823 December 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

08/06/078 June 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

08/12/068 December 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

03/02/053 February 2005 RETURN MADE UP TO 08/11/04; CHANGE OF MEMBERS

View Document

21/02/0421 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0414 February 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

23/12/0323 December 2003 SECTION 320 / LEASEHOLD 21/11/03

View Document

10/12/0310 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/0311 November 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 NEW SECRETARY APPOINTED

View Document

29/10/0329 October 2003 SECRETARY RESIGNED

View Document

09/01/039 January 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

22/12/0222 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0222 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0214 November 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/014 September 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

15/11/0015 November 2000 SECRETARY RESIGNED

View Document

15/11/0015 November 2000 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 NEW SECRETARY APPOINTED

View Document

30/08/0030 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

22/01/0022 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/995 December 1999 RETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

08/08/998 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

01/12/981 December 1998 RETURN MADE UP TO 08/11/98; NO CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

10/11/9710 November 1997 RETURN MADE UP TO 08/11/97; FULL LIST OF MEMBERS

View Document

10/07/9710 July 1997 REGISTERED OFFICE CHANGED ON 10/07/97 FROM: 9 TURK STREET ALTON HAMPSHIRE GU34 1AG

View Document

26/02/9726 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 08/11/96; NO CHANGE OF MEMBERS

View Document

22/07/9622 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

19/02/9619 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

28/12/9528 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

02/11/952 November 1995 RETURN MADE UP TO 08/11/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/10/9431 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9431 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9431 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9431 October 1994 RETURN MADE UP TO 08/11/94; NO CHANGE OF MEMBERS

View Document

19/10/9419 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/943 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/946 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9325 November 1993 RETURN MADE UP TO 08/11/93; FULL LIST OF MEMBERS

View Document

25/11/9325 November 1993 DIRECTOR RESIGNED

View Document

14/07/9314 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/06/9323 June 1993 £ IC 10000/5000 20/05/93 £ SR 5000@1=5000

View Document

28/05/9328 May 1993 ALTER MEM AND ARTS 20/05/93

View Document

26/05/9326 May 1993 DIRECTOR RESIGNED

View Document

26/05/9326 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/05/9321 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9317 May 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

29/10/9229 October 1992 RETURN MADE UP TO 08/11/92; FULL LIST OF MEMBERS

View Document

12/06/9212 June 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

06/04/926 April 1992 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

08/01/928 January 1992 REGISTERED OFFICE CHANGED ON 08/01/92 FROM: BRIGSTOWE CHAMBERS 82 ALEXANDRA ROAD FARNBOROUGH HANTS GU14 6DD

View Document

25/11/9125 November 1991 AUDITOR'S RESIGNATION

View Document

21/10/9121 October 1991 NEW DIRECTOR APPOINTED

View Document

21/10/9121 October 1991 NEW DIRECTOR APPOINTED

View Document

31/07/9131 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

26/04/9126 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

27/03/9027 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

21/03/9021 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/898 December 1989 RETURN MADE UP TO 08/11/89; FULL LIST OF MEMBERS

View Document

07/06/897 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

29/11/8829 November 1988 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/8829 November 1988 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

29/09/8829 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

22/04/8822 April 1988 RETURN MADE UP TO 31/10/87; FULL LIST OF MEMBERS

View Document

15/07/8715 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

15/07/8715 July 1987 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

08/04/878 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/8627 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

27/06/8627 June 1986 RETURN MADE UP TO 31/10/85; FULL LIST OF MEMBERS

View Document

06/11/786 November 1978 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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