BRANCH HYDRAULIC SYSTEMS LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

21/10/2421 October 2024 Accounts for a dormant company made up to 2023-12-30

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-30

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

08/05/238 May 2023 Termination of appointment of Bryce Rowan Brooks as a director on 2023-04-30

View Document

08/05/238 May 2023 Appointment of Mr Michael John England as a director on 2023-04-12

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

15/09/2215 September 2022 Accounts for a dormant company made up to 2021-12-30

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

13/12/2113 December 2021 Director's details changed for Mr Bryce Rowan Brooks on 2021-10-21

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-30

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

24/12/2024 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/19

View Document

26/11/2026 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYCE ROWAN BROOKS / 17/10/2020

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WAY

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

19/12/1919 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/18

View Document

30/09/1930 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

31/08/1931 August 2019 DISS40 (DISS40(SOAD))

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

08/05/198 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLUIDPOWER SHARED SERVICES LIMITED

View Document

08/05/198 May 2019 CESSATION OF GROUP HES LIMITED AS A PSC

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR STUART DIESEL

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM PIMBO ROAD PIMBO ROAD SKELMERSDALE WN8 9RB ENGLAND

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

12/06/1812 June 2018 CURREXT FROM 30/06/2018 TO 31/12/2018

View Document

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

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM DOWCO HOUSE UNIT J INNSWORTH TECHNOLOGY PARK, INNSWORTH, GLOUCESTER GLOUCESTERSHIRE GL3 1DL

View Document

17/10/1717 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MR BRYCE ROWAN BROOKS

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MR SEAN MARK FENNON

View Document

17/10/1717 October 2017 CESSATION OF STUART GAVIN DIESEL AS A PSC

View Document

17/10/1717 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GROUP HES LIMITED

View Document

17/10/1717 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/10/1717 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/10/1711 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/01/1720 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/12/1515 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

07/12/157 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/12/144 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

20/11/1420 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/12/1323 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

19/11/1319 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

17/12/1217 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

06/12/126 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

22/12/1122 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

01/12/111 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN READ

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN READ

View Document

31/10/1131 October 2011 SECRETARY APPOINTED MR CHRISTOPHER JAMES WAY

View Document

12/01/1112 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

06/10/106 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

18/01/1018 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEX TATLOW / 30/11/2009

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/12/081 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

14/12/0714 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

19/01/0719 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

10/12/0310 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

29/10/0329 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0220 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

27/02/0227 February 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

26/01/0126 January 2001 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

06/08/996 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 REGISTERED OFFICE CHANGED ON 06/08/99 FROM: THE SITE OFFICE UNIT J INNSWORTH TECHNOLOGY PARK INSWORTH LANE GLOUCESTER GLOUCESTERSHIRE GL3 1DL

View Document

06/08/996 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 DIRECTOR RESIGNED

View Document

28/04/9928 April 1999 DIRECTOR RESIGNED

View Document

28/04/9928 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9928 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

14/12/9814 December 1998 RETURN MADE UP TO 02/12/98; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

22/12/9722 December 1997 RETURN MADE UP TO 02/12/97; NO CHANGE OF MEMBERS

View Document

25/03/9725 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

20/02/9720 February 1997 RETURN MADE UP TO 02/12/96; FULL LIST OF MEMBERS

View Document

27/11/9627 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9610 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9617 May 1996 REGISTERED OFFICE CHANGED ON 17/05/96 FROM: PROSPECT ROAD COWES ISLE OF WIGHT PO31 7AD

View Document

17/05/9617 May 1996 NEW DIRECTOR APPOINTED

View Document

17/05/9617 May 1996 NEW DIRECTOR APPOINTED

View Document

09/05/969 May 1996 DIRECTOR RESIGNED

View Document

09/05/969 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/969 May 1996 NEW DIRECTOR APPOINTED

View Document

09/05/969 May 1996 DIRECTOR RESIGNED

View Document

09/05/969 May 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/05/968 May 1996 ACC. REF. DATE EXTENDED FROM 30/04/96 TO 30/06/96

View Document

06/12/956 December 1995 RETURN MADE UP TO 02/12/95; FULL LIST OF MEMBERS

View Document

08/11/958 November 1995 NEW DIRECTOR APPOINTED

View Document

08/11/958 November 1995 SECRETARY'S PARTICULARS CHANGED

View Document

02/10/952 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

09/05/959 May 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

03/01/953 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

03/01/953 January 1995 RETURN MADE UP TO 16/12/94; NO CHANGE OF MEMBERS

View Document

07/11/947 November 1994 DIRECTOR RESIGNED

View Document

08/10/948 October 1994 NEW DIRECTOR APPOINTED

View Document

09/09/949 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/06/9420 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

17/05/9417 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9417 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/947 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/02/947 February 1994 SECRETARY RESIGNED

View Document

07/02/947 February 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

08/01/948 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

23/12/9223 December 1992 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

16/11/9216 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/10/9218 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/09/9224 September 1992 NEW DIRECTOR APPOINTED

View Document

21/09/9221 September 1992 ADOPT MEM AND ARTS 28/08/92

View Document

16/09/9216 September 1992 DIRECTOR RESIGNED

View Document

12/08/9212 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/07/9227 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/9216 June 1992 DIRECTOR RESIGNED

View Document

10/02/9210 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9210 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/02/9210 February 1992 RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS

View Document

16/12/9116 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/11/9119 November 1991 FULL ACCOUNTS MADE UP TO 04/09/90

View Document

28/05/9128 May 1991 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/03

View Document

09/05/919 May 1991 SECRETARY'S PARTICULARS CHANGED

View Document

17/03/9117 March 1991 RETURN MADE UP TO 29/12/90; FULL LIST OF MEMBERS

View Document

08/10/908 October 1990 NEW DIRECTOR APPOINTED

View Document

28/09/9028 September 1990 DIRECTOR RESIGNED

View Document

28/09/9028 September 1990 NEW DIRECTOR APPOINTED

View Document

28/09/9028 September 1990 NEW SECRETARY APPOINTED

View Document

18/09/9018 September 1990 AUDITOR'S RESIGNATION

View Document

29/03/9029 March 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

29/03/9029 March 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

30/11/8830 November 1988 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

30/11/8830 November 1988 RETURN MADE UP TO 15/11/88; FULL LIST OF MEMBERS

View Document

30/11/8830 November 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

25/11/8725 November 1987 RETURN MADE UP TO 29/04/87; FULL LIST OF MEMBERS

View Document

25/11/8725 November 1987 FULL ACCOUNTS MADE UP TO 31/08/86

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