SYSTEM HYDRAULICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/01/248 January 2024 Purchase of own shares.

View Document

21/12/2321 December 2023 Cancellation of shares. Statement of capital on 2023-10-20

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

05/12/235 December 2023 Change of details for Mr Alberto Gonzalez as a person with significant control on 2023-12-01

View Document

05/12/235 December 2023 Change of details for Mr Alberto Gonzalez as a person with significant control on 2023-10-20

View Document

05/12/235 December 2023 Director's details changed for Alberto Gonzalez on 2023-12-01

View Document

30/11/2330 November 2023 Cessation of Mark Andrew Forster as a person with significant control on 2023-10-20

View Document

06/11/236 November 2023 Termination of appointment of Mark Andrew Forster as a director on 2023-10-20

View Document

01/11/231 November 2023 Memorandum and Articles of Association

View Document

01/11/231 November 2023 Resolutions

View Document

01/11/231 November 2023 Resolutions

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

07/12/217 December 2021 Register inspection address has been changed from Birbeck House Duke Street Penrith Cumbria CA11 7NA England to 2 Hobson Court Penrith 40 Business Park Penrith Cumbria CA11 9GQ

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES

View Document

16/12/2016 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / ALBERTO GONZALEZ / 11/12/2020

View Document

16/12/2016 December 2020 PSC'S CHANGE OF PARTICULARS / MR ALBERTO GONZALEZ / 11/12/2020

View Document

16/12/2016 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / ALBERTO GONZALEZ / 11/12/2020

View Document

16/12/2016 December 2020 SECRETARY'S CHANGE OF PARTICULARS / ALBERTO GONZALEZ / 16/12/2020

View Document

16/12/2016 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW FORSTER / 11/12/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 PSC'S CHANGE OF PARTICULARS / MR ALBERTO GONZALEZ / 18/01/2019

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES

View Document

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 CESSATION OF JOSEPH RICHARD LOSH AS A PSC

View Document

27/08/1927 August 2019 18/01/19 STATEMENT OF CAPITAL GBP 100100

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

21/08/1821 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 PSC'S CHANGE OF PARTICULARS / MR ALBERTO GONZALEZ / 26/01/2017

View Document

05/02/185 February 2018 PSC'S CHANGE OF PARTICULARS / MR JOSEPH RICHARD LOSH / 12/12/2016

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

20/12/1720 December 2017 PSC'S CHANGE OF PARTICULARS / MR MARK ANDREW FORSTER / 26/01/2017

View Document

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALBERTO GONZALEZ

View Document

21/06/1721 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031368640002

View Document

21/06/1721 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/04/1710 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031368640004

View Document

17/03/1717 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031368640003

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/12/1515 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALBERTO GONZALEZ / 30/10/2015

View Document

14/12/1514 December 2015 SECRETARY'S CHANGE OF PARTICULARS / ALBERTO GONZALEZ / 30/10/2015

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON PERRYMAN

View Document

08/04/158 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 031368640002

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPH LOSH

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/12/1417 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 SECRETARY'S CHANGE OF PARTICULARS / ALBERTO GONZALEZ / 01/11/2014

View Document

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM UNIT 4 LONG ISLAND PARK LAMPLUGH STREET CARLISLE CUMBRIA CA2 5AS

View Document

22/01/1422 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

22/01/1422 January 2014 SAIL ADDRESS CHANGED FROM: C/O O'REILLY ULLSWATER HOUSE DUKE STREET PENRITH CUMBRIA CA11 7LY

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/12/1221 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

23/12/1123 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

06/01/116 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

20/12/1020 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW FORSTER / 01/10/2009

View Document

11/01/1011 January 2010 SAIL ADDRESS CREATED

View Document

11/01/1011 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

11/01/1011 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WARD PERRYMAN / 01/10/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH RICHARD LOSH / 01/10/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALBERTO GONZALEZ / 01/10/2009

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/12/0824 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/12/0719 December 2007 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/12/0521 December 2005 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 LOCATION OF DEBENTURE REGISTER

View Document

21/12/0521 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0521 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0521 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/04/0520 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/04/0520 April 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 VARYING SHARE RIGHTS AND NAMES

View Document

20/04/0520 April 2005 £ NC 51000/151000 14/04/05

View Document

20/04/0520 April 2005 NC INC ALREADY ADJUSTED 14/04/05

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

31/01/0331 January 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

28/01/0328 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

21/01/0221 January 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

07/02/017 February 2001 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0012 July 2000 REGISTERED OFFICE CHANGED ON 12/07/00 FROM: UNIT 5 LONG ISLAND PARK LAMPLUGH STREET CARLISLE CUMBRIA CA2 5AS

View Document

25/05/0025 May 2000 £ NC 1000/51000 28/04/00

View Document

25/05/0025 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

25/05/0025 May 2000 NC INC ALREADY ADJUSTED 28/04/00

View Document

06/02/006 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

03/02/003 February 2000 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 RETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS

View Document

19/11/9819 November 1998 NEW DIRECTOR APPOINTED

View Document

05/08/985 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

12/01/9812 January 1998 RETURN MADE UP TO 12/12/97; NO CHANGE OF MEMBERS

View Document

12/01/9812 January 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9812 January 1998 DIRECTOR RESIGNED

View Document

12/01/9812 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

27/02/9727 February 1997 RETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS

View Document

14/05/9614 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

08/01/968 January 1996 NEW DIRECTOR APPOINTED

View Document

20/12/9520 December 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/9520 December 1995 NEW DIRECTOR APPOINTED

View Document

20/12/9520 December 1995 DIRECTOR RESIGNED

View Document

20/12/9520 December 1995 SECRETARY RESIGNED

View Document

19/12/9519 December 1995 REGISTERED OFFICE CHANGED ON 19/12/95 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON. EC4V 4DD.

View Document

12/12/9512 December 1995 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