NELSON HYDRAULICS LIMITED

Company Documents

DateDescription
09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

27/03/2027 March 2020 PREVSHO FROM 29/12/2019 TO 28/12/2019

View Document

23/12/1923 December 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

27/09/1927 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR RUSSELL CASH

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR SEAN FENNON

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID RYAN

View Document

19/05/1719 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GRAY / 01/10/2009

View Document

01/04/161 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GERARD KEEGAN / 01/10/2009

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN STRINGER / 01/10/2009

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND HEATHERINGTON / 01/10/2009

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FREDERICK RYAN / 01/10/2009

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCKEOWN / 01/10/2009

View Document

09/09/159 September 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

05/08/155 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0063990003

View Document

27/07/1527 July 2015 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR CATHERINE NELSON

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, SECRETARY CATHERINE NELSON

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM NELSON

View Document

15/07/1515 July 2015 AUDITOR'S RESIGNATION

View Document

15/07/1515 July 2015 ADOPT ARTICLES 03/07/2015

View Document

15/07/1515 July 2015 STATEMENT ON CEASING TO HOLD OFFICE AS AUDITORS

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED BRYCE ROWAN BROOKS

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR SEAN MARK FENNON

View Document

20/04/1520 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/04/1429 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

25/09/1325 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/09/1325 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/04/1326 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

19/04/1219 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/04/1127 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM NELSON

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN D'ARCY

View Document

15/06/1015 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

09/06/109 June 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

25/07/0925 July 2009 30/09/08 ANNUAL ACCTS

View Document

02/04/092 April 2009 31/03/09 ANNUAL RETURN SHUTTLE

View Document

25/06/0825 June 2008 30/09/07 ANNUAL ACCTS

View Document

13/05/0813 May 2008 31/03/08 ANNUAL RETURN SHUTTLE

View Document

08/06/078 June 2007 30/09/06 ANNUAL ACCTS

View Document

06/04/076 April 2007 31/03/07 ANNUAL RETURN SHUTTLE

View Document

15/06/0615 June 2006 CHANGE OF DIRS/SEC

View Document

09/06/069 June 2006 30/09/05 ANNUAL ACCTS

View Document

08/06/068 June 2006 31/03/06 ANNUAL RETURN SHUTTLE

View Document

26/01/0626 January 2006 CHANGE OF DIRS/SEC

View Document

26/01/0626 January 2006 CHANGE OF DIRS/SEC

View Document

06/11/056 November 2005 CHANGE OF ARD

View Document

24/06/0524 June 2005 31/12/04 ANNUAL ACCTS

View Document

19/07/0419 July 2004 CHANGE OF DIRS/SEC

View Document

16/07/0416 July 2004 31/03/04 ANNUAL RETURN SHUTTLE

View Document

06/07/046 July 2004 CHANGE OF DIRS/SEC

View Document

23/06/0423 June 2004 31/12/03 ANNUAL ACCTS

View Document

15/12/0315 December 2003 CHANGE OF DIRS/SEC

View Document

11/06/0311 June 2003 31/12/02 ANNUAL ACCTS

View Document

24/04/0324 April 2003 31/03/03 ANNUAL RETURN SHUTTLE

View Document

07/10/027 October 2002 31/12/01 ANNUAL ACCTS

View Document

21/06/0221 June 2002 31/03/02 ANNUAL RETURN SHUTTLE

View Document

13/03/0213 March 2002 AUDITOR RESIGNATION

View Document

04/07/014 July 2001 CHANGE OF DIRS/SEC

View Document

04/07/014 July 2001 CHANGE OF DIRS/SEC

View Document

20/06/0120 June 2001 31/03/01 ANNUAL RETURN SHUTTLE

View Document

13/06/0113 June 2001 31/12/00 ANNUAL ACCTS

View Document

19/04/0119 April 2001 CHANGE OF DIRS/SEC

View Document

24/02/0124 February 2001 CHANGE OF DIRS/SEC

View Document

26/09/0026 September 2000 CHANGE OF ARD

View Document

18/07/0018 July 2000 30/09/99 ANNUAL ACCTS

View Document

12/06/0012 June 2000 31/03/00 ANNUAL RETURN SHUTTLE

View Document

29/06/9929 June 1999 31/03/99 ANNUAL RETURN SHUTTLE

View Document

27/04/9927 April 1999 30/09/98 ANNUAL ACCTS

View Document

23/04/9823 April 1998 31/03/98 ANNUAL RETURN SHUTTLE

View Document

23/03/9823 March 1998 30/09/97 ANNUAL ACCTS

View Document

17/06/9717 June 1997 CHANGE OF DIRS/SEC

View Document

13/06/9713 June 1997 30/09/96 ANNUAL ACCTS

View Document

13/06/9713 June 1997 31/03/97 ANNUAL RETURN SHUTTLE

View Document

20/12/9620 December 1996 CHANGE OF DIRS/SEC

View Document

31/07/9631 July 1996 31/03/96 ANNUAL RETURN SHUTTLE

View Document

31/07/9631 July 1996 CHANGE OF DIRS/SEC

View Document

31/07/9631 July 1996 CHANGE OF DIRS/SEC

View Document

31/07/9631 July 1996 CHANGE OF DIRS/SEC

View Document

19/07/9619 July 1996 30/09/95 ANNUAL ACCTS

View Document

09/06/959 June 1995 30/09/94 ANNUAL ACCTS

View Document

30/03/9530 March 1995 31/03/95 ANNUAL RETURN SHUTTLE

View Document

30/06/9430 June 1994 30/09/93 ANNUAL ACCTS

View Document

30/03/9430 March 1994 31/03/94 ANNUAL RETURN SHUTTLE

View Document

19/05/9319 May 1993 30/09/92 ANNUAL ACCTS

View Document

23/03/9323 March 1993 31/03/93 ANNUAL RETURN SHUTTLE

View Document

01/06/921 June 1992 30/09/91 ANNUAL ACCTS

View Document

22/04/9222 April 1992 31/03/92 ANNUAL RETURN FORM

View Document

17/04/9117 April 1991 28/03/91 ANNUAL RETURN

View Document

05/04/915 April 1991 30/09/90 ANNUAL ACCTS

View Document

31/07/9031 July 1990 30/09/89 ANNUAL ACCTS

View Document

20/06/9020 June 1990 CHANGE OF DIRS/SEC

View Document

25/04/9025 April 1990 06/04/90 ANNUAL RETURN

View Document

08/06/898 June 1989 29/05/89 ANNUAL RETURN

View Document

31/05/8931 May 1989 30/09/88 ANNUAL ACCTS

View Document

25/02/8925 February 1989 CHANGE OF DIRS/SEC

View Document

13/09/8813 September 1988 29/02/88 ANNUAL RETURN

View Document

21/06/8821 June 1988 30/09/87 ANNUAL ACCTS

View Document

26/05/8826 May 1988 14/01/88 ANNUAL RETURN

View Document

08/05/878 May 1987 14/01/87 ANNUAL RETURN

View Document

03/03/873 March 1987 30/09/86 ANNUAL ACCTS

View Document

24/06/8624 June 1986 30/09/85 ANNUAL ACCTS

View Document

27/05/8627 May 1986 06/03/84 ANNUAL RETURN

View Document

27/05/8627 May 1986 07/03/85 ANNUAL RETURN

View Document

25/09/8525 September 1985 CHANGE OF DIRS/SEC

View Document

19/04/8519 April 1985 30/09/84 ANNUAL ACCTS

View Document

12/10/8412 October 1984 30/09/83 ANNUAL ACCTS

View Document

02/08/842 August 1984 31/12/83 ANNUAL RETURN

View Document

16/02/8316 February 1983 31/12/82 ANNUAL RETURN

View Document

12/08/8212 August 1982 PARS RE MORTAGE

View Document

15/06/8215 June 1982 NOTICE OF ARD

View Document

29/03/8229 March 1982 31/12/81 ANNUAL RETURN

View Document

03/06/813 June 1981 31/12/80 ANNUAL RETURN

View Document

13/02/8013 February 1980 31/12/79 ANNUAL RETURN

View Document

18/09/7918 September 1979 PARS RE MORTAGE

View Document

05/02/795 February 1979 31/12/78 ANNUAL RETURN

View Document

16/02/7816 February 1978 31/12/77 ANNUAL RETURN

View Document

16/06/7716 June 1977 31/12/76 ANNUAL RETURN

View Document

27/07/7627 July 1976 SITUATION OF REG OFFICE

View Document

05/03/765 March 1976 PARTICULARS RE DIRECTORS

View Document

15/05/7515 May 1975 PARTICULARS RE DIRECTORS

View Document

25/04/7525 April 1975 31/12/74 ANNUAL RETURN

View Document

25/04/7525 April 1975 31/12/75 ANNUAL RETURN

View Document

18/09/7418 September 1974 31/12/73 ANNUAL RETURN

View Document

28/06/7428 June 1974 31/12/74 ANNUAL RETURN

View Document

17/01/7317 January 1973 31/12/72 ANNUAL RETURN

View Document

28/04/7228 April 1972 PARTICULARS RE DIRECTORS

View Document

12/04/7212 April 1972 SIT OF REGISTER OF MEMS

View Document

24/03/7224 March 1972 31/12/71 ANNUAL RETURN

View Document

15/06/7115 June 1971 31/12/69 ANNUAL RETURN

View Document

01/06/711 June 1971 31/12/70 ANNUAL RETURN

View Document

16/04/6916 April 1969 PARTICULARS RE DIRECTORS

View Document

02/04/692 April 1969 PARTICULARS RE DIRECTORS

View Document

21/03/6921 March 1969 31/12/68 ANNUAL RETURN

View Document

13/05/6813 May 1968 PARTICULARS RE DIRECTORS

View Document

13/05/6813 May 1968 31/12/67 ANNUAL RETURN

View Document

07/04/677 April 1967 PARTICULARS RE DIRECTORS

View Document

07/04/677 April 1967 SIT OF REGISTER OF MEMS

View Document

07/04/677 April 1967 SITUATION OF REG OFFICE

View Document

21/03/6721 March 1967 31/12/66 ANNUAL RETURN

View Document

21/03/6721 March 1967 RETURN OF ALLOTS (CASH)

View Document

13/10/6613 October 1966 PARTICULARS RE DIRECTORS

View Document

24/05/6624 May 1966 SPECIAL/EXTRA RESOLUTION

View Document

24/05/6524 May 1965 ARTICLES

View Document

24/05/6524 May 1965 CERTIFICATE OF INCORPORATION

View Document

24/05/6524 May 1965 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/6524 May 1965 STATEMENT OF NOMINAL CAP

View Document

24/05/6524 May 1965 SITUATION OF REG OFFICE

View Document

24/05/6524 May 1965 DECL ON COMPL ON INCORP

View Document

24/05/6524 May 1965 MEMORANDUM

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