HYDRAULIC FLEET SOLUTIONS LIMITED

04237905
LINDEYER FRANCIS FERGUSON CHARTERED ACCOUNTANTS NORTH HOUSE 198 HIGH STREET TONBRIDGEKENT TN9 1BE

Documents

Documents
Date Category Description Pages
06 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2024 accounts Annual Accounts 9 Buy now
24 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2023 accounts Annual Accounts 9 Buy now
11 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jul 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jul 2022 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
30 May 2022 accounts Annual Accounts 9 Buy now
19 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 May 2021 accounts Annual Accounts 9 Buy now
21 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2020 accounts Annual Accounts 7 Buy now
29 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2019 accounts Annual Accounts 7 Buy now
18 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2018 accounts Annual Accounts 8 Buy now
18 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2017 officers Change of particulars for director (Neil Wootten) 2 Buy now
15 Dec 2016 accounts Annual Accounts 6 Buy now
01 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Dec 2015 accounts Annual Accounts 6 Buy now
20 Jul 2015 annual-return Annual Return 9 Buy now
21 May 2015 officers Appointment of director (Mr Mark Brant) 2 Buy now
20 Oct 2014 accounts Annual Accounts 5 Buy now
23 Jul 2014 annual-return Annual Return 8 Buy now
23 Jul 2014 officers Change of particulars for director (Clare Katharine Blevins) 2 Buy now
19 May 2014 accounts Annual Accounts 5 Buy now
22 Jul 2013 annual-return Annual Return 8 Buy now
22 Jul 2013 officers Change of particulars for director (Fenella Anne Murray Willis) 2 Buy now
23 Apr 2013 accounts Annual Accounts 4 Buy now
05 Sep 2012 annual-return Annual Return 8 Buy now
13 Jan 2012 accounts Annual Accounts 4 Buy now
18 Jul 2011 annual-return Annual Return 8 Buy now
18 Jul 2011 officers Change of particulars for director (Clare Katharine Blevins) 2 Buy now
02 Mar 2011 accounts Annual Accounts 6 Buy now
20 Jul 2010 annual-return Annual Return 8 Buy now
20 Jul 2010 officers Change of particulars for director (Fenella Anne Murray Willis) 2 Buy now
20 Jul 2010 officers Change of particulars for director (Neil Wootten) 2 Buy now
20 Jul 2010 officers Change of particulars for director (Clare Katharine Blevins) 2 Buy now
22 Feb 2010 accounts Annual Accounts 6 Buy now
02 Sep 2009 annual-return Return made up to 18/07/09; full list of members 6 Buy now
03 Apr 2009 accounts Annual Accounts 6 Buy now
21 Aug 2008 officers Appointment terminated director robert murray willis 1 Buy now
21 Aug 2008 officers Secretary appointed mr john christopher scott blevins 1 Buy now
21 Aug 2008 officers Appointment terminated secretary robert murray willis 1 Buy now
07 Aug 2008 annual-return Return made up to 18/07/08; full list of members 6 Buy now
08 Apr 2008 accounts Annual Accounts 6 Buy now
23 Aug 2007 annual-return Return made up to 18/07/07; full list of members 4 Buy now
24 Apr 2007 accounts Annual Accounts 7 Buy now
08 Feb 2007 officers New director appointed 3 Buy now
08 Feb 2007 officers New director appointed 2 Buy now
31 Jul 2006 annual-return Return made up to 18/07/06; full list of members 3 Buy now
31 Mar 2006 accounts Annual Accounts 6 Buy now
15 Jul 2005 annual-return Return made up to 20/06/05; full list of members 4 Buy now
29 Mar 2005 accounts Annual Accounts 6 Buy now
30 Jun 2004 annual-return Return made up to 20/06/04; full list of members 8 Buy now
11 Feb 2004 accounts Annual Accounts 9 Buy now
09 Sep 2003 annual-return Return made up to 20/06/03; full list of members 8 Buy now
04 Jun 2003 address Registered office changed on 04/06/03 from: seymour house 11-13 mount ephraim road tunbridge wells kent TN1 1EN 1 Buy now
14 Apr 2003 accounts Annual Accounts 5 Buy now
04 Feb 2003 capital Ad 20/01/03--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
09 Jul 2002 annual-return Return made up to 20/06/02; full list of members 7 Buy now
07 Mar 2002 officers New director appointed 2 Buy now
05 Mar 2002 accounts Accounting reference date extended from 30/06/02 to 31/08/02 1 Buy now
13 Aug 2001 change-of-name Certificate Change Of Name Company 2 Buy now
13 Aug 2001 officers Director resigned 1 Buy now
13 Aug 2001 officers Secretary resigned 1 Buy now
13 Aug 2001 officers New director appointed 2 Buy now
13 Aug 2001 officers New secretary appointed 2 Buy now
13 Aug 2001 officers New director appointed 2 Buy now
22 Jun 2001 officers New director appointed 1 Buy now
22 Jun 2001 officers New secretary appointed 1 Buy now
22 Jun 2001 officers Director resigned 1 Buy now
22 Jun 2001 officers Secretary resigned 1 Buy now
20 Jun 2001 incorporation Incorporation Company 13 Buy now