CARDIFF HYDRAULICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/06/253 June 2025 | Change of details for Fluconnecto Uk Ltd as a person with significant control on 2024-10-29 |
| 03/06/253 June 2025 | Confirmation statement made on 2025-05-27 with updates |
| 27/01/2527 January 2025 | Appointment of Mr Dardanio Mario Davide Manuli as a director on 2025-01-22 |
| 23/01/2523 January 2025 | Termination of appointment of Luca Coccioli as a director on 2025-01-10 |
| 11/11/2411 November 2024 | Cessation of Gareth Rhys Evans as a person with significant control on 2024-10-29 |
| 11/11/2411 November 2024 | Cessation of Cheryl Suzanne Evans as a person with significant control on 2024-10-29 |
| 11/11/2411 November 2024 | Notification of Fluconnecto Uk Ltd as a person with significant control on 2024-10-29 |
| 11/11/2411 November 2024 | Appointment of Mr Jason Wei Bing Tong as a secretary on 2024-10-29 |
| 11/11/2411 November 2024 | Appointment of Mr Luca Coccioli as a director on 2024-10-29 |
| 11/11/2411 November 2024 | Registered office address changed from 47 Llandennis Road Cardiff CF23 6EE United Kingdom to Nasmyth Business Centre Patricroft Road Eccles Manchester M30 0SN on 2024-11-11 |
| 11/11/2411 November 2024 | Appointment of Mr Leon Kyle Hogg as a director on 2024-10-29 |
| 11/11/2411 November 2024 | Termination of appointment of Cheryl Evans as a secretary on 2024-10-29 |
| 11/11/2411 November 2024 | Termination of appointment of Gareth Evans as a director on 2024-10-29 |
| 11/11/2411 November 2024 | Termination of appointment of Cheryl Suzanne Evans as a director on 2024-10-29 |
| 17/10/2417 October 2024 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 28/05/2428 May 2024 | Confirmation statement made on 2024-05-27 with no updates |
| 15/02/2415 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 05/06/235 June 2023 | Confirmation statement made on 2023-05-27 with no updates |
| 21/02/2321 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 02/02/222 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 23/01/2123 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
| 16/12/1916 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES |
| 24/01/1924 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 05/06/185 June 2018 | PSC'S CHANGE OF PARTICULARS / MR GARETH RHYS EVANS / 15/06/2016 |
| 05/06/185 June 2018 | PSC'S CHANGE OF PARTICULARS / MRS CHERYL SUZANNE EVANS / 15/06/2016 |
| 04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 19/01/1819 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 27/01/1727 January 2017 | 31/05/16 TOTAL EXEMPTION FULL |
| 04/07/164 July 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS CHERYL EVANS / 15/06/2016 |
| 01/07/161 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH EVANS / 15/06/2016 |
| 01/07/161 July 2016 | REGISTERED OFFICE CHANGED ON 01/07/2016 FROM 22 HEOL DEWI SANT HEATH CARDIFF CF14 4NN |
| 01/07/161 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL SUZANNE EVANS / 15/06/2016 |
| 07/06/167 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 03/03/163 March 2016 | DIRECTOR APPOINTED MRS CHERYL SUZANNE EVANS |
| 10/02/1610 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 08/06/158 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 27/05/1427 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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