GLOBAL HYDRAULIC SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewAppointment of Mr Mark Williams as a director on 2025-07-15

View Document

25/06/2525 June 2025 New

View Document

25/06/2525 June 2025 NewAudit exemption subsidiary accounts made up to 2024-09-30

View Document

25/06/2525 June 2025 New

View Document

25/06/2525 June 2025 New

View Document

20/06/2520 June 2025 NewTermination of appointment of John Morrison as a secretary on 2025-05-30

View Document

24/07/2424 July 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

27/06/2427 June 2024

View Document

27/06/2427 June 2024

View Document

27/06/2427 June 2024

View Document

27/07/2327 July 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

10/07/2310 July 2023

View Document

10/07/2310 July 2023

View Document

10/07/2310 July 2023

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

15/05/2315 May 2023 Certificate of change of name

View Document

15/05/2315 May 2023 Change of name notice

View Document

03/10/223 October 2022 Termination of appointment of Barbara Gibbes as a director on 2022-09-30

View Document

03/10/223 October 2022 Appointment of Mr Alessandro Lala as a director on 2022-10-01

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

08/04/228 April 2022 Registered office address changed from 71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE England to 10-11 Charterhouse Square Charterhouse Square London EC1M 6EE on 2022-04-08

View Document

08/04/228 April 2022 Appointment of Mrs Barbara Gibbes as a director on 2022-04-06

View Document

08/04/228 April 2022 Termination of appointment of Christopher Frank Ford as a director on 2022-04-06

View Document

08/04/228 April 2022 Appointment of John Morrison as a secretary on 2022-04-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-07-04 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/07/2010 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 024008130005

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

29/06/2029 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024008130004

View Document

17/06/2017 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 024008130004

View Document

16/06/2016 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 024008130003

View Document

22/05/2022 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024008130002

View Document

06/04/206 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN DRURY

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HARPER

View Document

19/03/2019 March 2020 CURREXT FROM 31/07/2020 TO 31/12/2020

View Document

19/03/2019 March 2020 CESSATION OF TIMOTHY RONALD HARPER AS A PSC

View Document

19/03/2019 March 2020 CESSATION OF JOHN DEREK DRURY AS A PSC

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM UNIT 3 ESTATE ROAD NO 5 SOUTH HUMBERSIDE IND ESTATE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2TG

View Document

19/03/2019 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL R&G FLUID POWER GROUP LIMITED

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, SECRETARY TIMOTHY HARPER

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MR CHRISTOPHER FRANK FORD

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MR RICHARD JAMES DAVIES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

02/11/182 November 2018 ADOPT ARTICLES 05/07/2018

View Document

25/10/1825 October 2018 05/07/18 STATEMENT OF CAPITAL GBP 400

View Document

25/10/1825 October 2018 05/07/18 STATEMENT OF CAPITAL GBP 400

View Document

25/10/1825 October 2018 05/07/18 STATEMENT OF CAPITAL GBP 400

View Document

25/10/1825 October 2018 05/07/18 STATEMENT OF CAPITAL GBP 400

View Document

23/10/1823 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

15/11/1715 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

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

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/07/159 July 2015 04/07/15 NO CHANGES

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/07/1411 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/11/135 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 024008130002

View Document

30/10/1330 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/07/1317 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

08/02/138 February 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/12

View Document

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

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

09/07/129 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/07/1112 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/07/1019 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY HARPER / 01/05/2009

View Document

27/07/0927 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY HARPER / 01/05/2009

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

10/09/0710 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/09/0710 September 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

14/08/0614 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 REGISTERED OFFICE CHANGED ON 08/03/01 FROM: 1 CHARLTON STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 5SQ

View Document

18/01/0118 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

20/01/0020 January 2000 NEW DIRECTOR APPOINTED

View Document

21/12/9921 December 1999 NC INC ALREADY ADJUSTED 13/12/99

View Document

21/12/9921 December 1999 £ NC 200/1000 13/12/9

View Document

14/07/9914 July 1999 RETURN MADE UP TO 04/07/99; NO CHANGE OF MEMBERS

View Document

14/01/9914 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

23/07/9823 July 1998 RETURN MADE UP TO 04/07/98; NO CHANGE OF MEMBERS

View Document

10/02/9810 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

04/07/974 July 1997 RETURN MADE UP TO 04/07/97; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

30/10/9630 October 1996 REGISTERED OFFICE CHANGED ON 30/10/96 FROM: UNIT 6B ESTATE ROAD NO 6 PYEWIPE INDUSTRIAL ESTATE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2TG

View Document

18/07/9618 July 1996 RETURN MADE UP TO 04/07/96; NO CHANGE OF MEMBERS

View Document

21/11/9521 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 04/07/95; NO CHANGE OF MEMBERS

View Document

19/04/9519 April 1995 SECRETARY'S PARTICULARS CHANGED

View Document

10/02/9510 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

11/07/9411 July 1994 RETURN MADE UP TO 04/07/94; FULL LIST OF MEMBERS

View Document

16/03/9416 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

29/06/9329 June 1993 RETURN MADE UP TO 04/07/93; NO CHANGE OF MEMBERS

View Document

26/11/9226 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

20/08/9220 August 1992 RETURN MADE UP TO 04/07/92; NO CHANGE OF MEMBERS

View Document

16/12/9116 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

15/08/9115 August 1991 RETURN MADE UP TO 04/07/91; FULL LIST OF MEMBERS

View Document

07/06/917 June 1991 REGISTERED OFFICE CHANGED ON 07/06/91 FROM: UNIT 71, ESTATE ROAD NO 6, PYEWIPE INDUSTRIAL ESTATE GRIMSBY SOUTH HUMBERSIDE DN31 2TG

View Document

18/03/9118 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

01/11/901 November 1990 RETURN MADE UP TO 12/09/90; FULL LIST OF MEMBERS

View Document

04/10/904 October 1990 REGISTERED OFFICE CHANGED ON 04/10/90 FROM: 6 WARNEFORD ROAD CLEETHORPES SOUTH HUMBERSIDE DN35 7QL

View Document

21/08/8921 August 1989 NEW SECRETARY APPOINTED

View Document

21/08/8921 August 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

21/08/8921 August 1989 REGISTERED OFFICE CHANGED ON 21/08/89 FROM: 6 WARNFORD ROAD CLEETHORPES SOUTH HUMBERSIDE DN35 7QL

View Document

21/08/8921 August 1989 SECRETARY RESIGNED

View Document

21/08/8921 August 1989 NEW DIRECTOR APPOINTED

View Document

04/08/894 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/894 July 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information