C.F.P. HYDRAULIC SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Current accounting period extended from 2025-03-31 to 2025-09-30 |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
01/11/241 November 2024 | Appointment of Mr Glynn Boyce as a director on 2024-11-01 |
03/10/243 October 2024 | Termination of appointment of Samuel Warwick Pepper as a secretary on 2024-10-01 |
03/10/243 October 2024 | Appointment of Mr Steve Hessey as a secretary on 2024-10-01 |
01/07/241 July 2024 | Confirmation statement made on 2024-06-28 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-28 with no updates |
03/07/233 July 2023 | Cessation of Samuel Warwick Pepper as a person with significant control on 2022-09-01 |
03/07/233 July 2023 | Cessation of Richard Green as a person with significant control on 2022-09-01 |
03/07/233 July 2023 | Notification of Challenger Hydraulics Ltd as a person with significant control on 2022-09-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2021-03-31 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-28 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/05/2019 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
06/08/196 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
02/07/182 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL WARICK PEPPER |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD GREEN |
02/06/172 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
10/01/1710 January 2017 | APPOINTMENT TERMINATED, DIRECTOR JOHN SHAW |
30/06/1630 June 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
08/05/168 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
29/06/1529 June 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
07/07/147 July 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
22/05/1422 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
09/08/139 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
28/06/1328 June 2013 | Annual return made up to 28 June 2013 with full list of shareholders |
21/06/1221 June 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
28/05/1228 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
17/06/1117 June 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
15/02/1115 February 2011 | DIRECTOR APPOINTED MR RICHARD GREEN |
15/02/1115 February 2011 | DIRECTOR APPOINTED MR SAMUEL WARWICK PEPPER |
14/02/1114 February 2011 | APPOINTMENT TERMINATED, DIRECTOR ROGER CAUSON |
14/02/1114 February 2011 | APPOINTMENT TERMINATED, DIRECTOR SANDRA CAUSON |
14/02/1114 February 2011 | DIRECTOR APPOINTED MR JOHN WILLIAM SHAW |
14/02/1114 February 2011 | APPOINTMENT TERMINATED, SECRETARY SANDRA CAUSON |
14/02/1114 February 2011 | SECRETARY APPOINTED MR SAMUEL WARWICK PEPPER |
14/02/1114 February 2011 | REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 24 DUNSTON TRADING ESTATE FOXWOOD ROAD CHESTERFIELD DERBYSHIRE S41 9RF |
12/10/1012 October 2010 | CURREXT FROM 31/07/2010 TO 31/12/2010 |
09/09/109 September 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER CAUSON / 16/06/2010 |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA EILEEN CAUSON / 16/06/2010 |
24/06/1024 June 2010 | Annual return made up to 16 June 2010 with full list of shareholders |
17/12/0917 December 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
17/06/0917 June 2009 | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS |
26/11/0826 November 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
28/08/0828 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
09/07/089 July 2008 | RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS |
27/11/0727 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
20/08/0720 August 2007 | RETURN MADE UP TO 16/06/07; NO CHANGE OF MEMBERS |
05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
12/07/0612 July 2006 | RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS |
05/01/065 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
04/07/054 July 2005 | RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS |
17/11/0417 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
23/06/0423 June 2004 | RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS |
20/10/0320 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
21/06/0321 June 2003 | RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS |
06/12/026 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
21/06/0221 June 2002 | RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS |
22/11/0122 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
22/06/0122 June 2001 | RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS |
20/11/0020 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
20/06/0020 June 2000 | RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS |
26/01/0026 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
08/11/998 November 1999 | REGISTERED OFFICE CHANGED ON 08/11/99 FROM: UNIT 3 POTTERY LANE EAST WHITTINGTON MOOR CHESTERFIELD S41 9BH |
17/06/9917 June 1999 | RETURN MADE UP TO 16/06/99; NO CHANGE OF MEMBERS |
24/12/9824 December 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 |
02/07/982 July 1998 | RETURN MADE UP TO 16/06/98; FULL LIST OF MEMBERS |
12/01/9812 January 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 |
30/06/9730 June 1997 | RETURN MADE UP TO 16/06/97; NO CHANGE OF MEMBERS |
21/01/9721 January 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 |
11/07/9611 July 1996 | RETURN MADE UP TO 16/06/96; FULL LIST OF MEMBERS |
20/02/9620 February 1996 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07 |
30/10/9530 October 1995 | PARTICULARS OF MORTGAGE/CHARGE |
27/06/9527 June 1995 | REGISTERED OFFICE CHANGED ON 27/06/95 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
27/06/9527 June 1995 | NEW DIRECTOR APPOINTED |
27/06/9527 June 1995 | SECRETARY RESIGNED |
27/06/9527 June 1995 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/06/9527 June 1995 | DIRECTOR RESIGNED |
16/06/9516 June 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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