COMPLETE HYDRAULIC & ENGINEERING SOLUTIONS LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewLiquidators' statement of receipts and payments to 2025-04-14

View Document

14/08/2414 August 2024 Registered office address changed from 360 Insolvency Limited 1 Castle Hill Court Rochester Kent ME1 1LF to C/O 360 Insolvency Limited Joiners Shop the Historic Dockyard Chatham Kent ME4 4TZ on 2024-08-14

View Document

19/06/2419 June 2024 Liquidators' statement of receipts and payments to 2024-04-14

View Document

14/06/2314 June 2023 Liquidators' statement of receipts and payments to 2023-04-14

View Document

17/05/2217 May 2022 Liquidators' statement of receipts and payments to 2022-04-14

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

01/02/181 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/04/1424 April 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL THORNHILL

View Document

22/10/1322 October 2013 PREVSHO FROM 28/02/2014 TO 30/09/2013

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM 5 THISTLEBANK CHATHAM KENT ME5 8AD UNITED KINGDOM

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MR MAXWELL FREDERICK TIVERS

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

22/02/1322 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

22/02/1322 February 2013 REGISTERED OFFICE CHANGED ON 22/02/2013 FROM GROUND FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

22/03/1222 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/03/1222 March 2012 COMPANY NAME CHANGED COMPLETE HYDRAULIC ENGINEERING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 22/03/12

View Document

01/02/121 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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