GLOBAL HYDRAULIC SERVICES LIMITED

10 - 11 Charterhouse Square, London, EC1M 6EE, England
StatusACTIVE
Company No.02400813
CategoryPrivate Limited Company
Incorporated04 Jul 1989
Age34 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

GLOBAL HYDRAULIC SERVICES LIMITED is an active private limited company with number 02400813. It was incorporated 34 years, 10 months, 4 days ago, on 04 July 1989. The company address is 10 - 11 Charterhouse Square, London, EC1M 6EE, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 27 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Legacy

Date: 10 Jul 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/22

Documents

View document PDF

Legacy

Date: 10 Jul 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/22

Documents

View document PDF

Legacy

Date: 10 Jul 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/22

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-04

Documents

View document PDF

Certificate change of name company

Date: 15 May 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed grimsby hydraulic services LIMITED\certificate issued on 15/05/23

Documents

View document PDF

Change of name notice

Date: 15 May 2023

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-01

Officer name: Mr Alessandro Lala

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-30

Officer name: Barbara Gibbes

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Sep 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 024008130005

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Address

Type: AD01

New address: 10 - 11 Charterhouse Square London EC1M 6EE

Change date: 2022-04-11

Old address: 10-11 Charterhouse Square Charterhouse Square London EC1M 6EE England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2022

Action Date: 08 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-08

Old address: 71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE England

New address: 10-11 Charterhouse Square Charterhouse Square London EC1M 6EE

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Apr 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-04-06

Officer name: John Morrison

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-06

Officer name: Mrs Barbara Gibbes

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-06

Officer name: Christopher Frank Ford

Documents

View document PDF

Accounts with accounts type small

Date: 16 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2021

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-10

Officer name: Mr Timothy Ronald Harper

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jul 2020

Action Date: 30 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-06-30

Charge number: 024008130005

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 024008130004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jun 2020

Action Date: 02 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 024008130004

Charge creation date: 2020-06-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jun 2020

Action Date: 02 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 024008130003

Charge creation date: 2020-06-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 024008130002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-09

Officer name: Mr Christopher Frank Ford

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy Ronald Harper

Termination date: 2020-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-09

Officer name: John Derek Drury

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Ronald Harper

Termination date: 2020-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-09

Officer name: Mr Richard James Davies

Documents

View document PDF

Notification of a person with significant control

Date: 19 Mar 2020

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: R&G Fluid Power Group Limited

Notification date: 2020-03-09

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Mar 2020

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Derek Drury

Cessation date: 2020-03-09

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Mar 2020

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Timothy Ronald Harper

Cessation date: 2020-03-09

Documents

View document PDF

Change account reference date company current extended

Date: 19 Mar 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-19

New address: 71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE

Old address: Unit 3 Estate Road No 5 South Humberside Ind Estate Grimsby North East Lincolnshire DN31 2TG

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Resolution

Date: 02 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2018

Action Date: 05 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-05

Capital : 400 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2018

Action Date: 05 Jul 2018

Category: Capital

Type: SH01

Capital : 400 GBP

Date: 2018-07-05

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2018

Action Date: 05 Jul 2018

Category: Capital

Type: SH01

Capital : 400 GBP

Date: 2018-07-05

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2018

Action Date: 05 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-05

Capital : 400 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 04 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date

Date: 09 Jul 2015

Action Date: 04 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2014

Action Date: 04 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 05 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 024008130002

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Oct 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2013

Action Date: 04 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-04

Documents

View document PDF

Accounts amended with made up date

Date: 08 Feb 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AAMD

Made up date: 2012-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2012

Action Date: 04 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2011

Action Date: 04 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2010

Action Date: 04 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / timothy harper / 01/05/2009

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / timothy harper / 01/05/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2006

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 01 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 28 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 05 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 01 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2001

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 31 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/01; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2001

Category: Address

Type: 287

Description: Registered office changed on 08/03/01 from: 1 charlton street grimsby north east lincolnshire DN31 5SQ

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jan 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 21 Dec 2000

Category: Capital

Type: 88(2)R

Description: Ad 12/12/00--------- £ si 50@1=50 £ ic 250/300

Documents

View document PDF

Legacy

Date: 12 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 27 Jan 2000

Category: Capital

Type: 88(2)R

Description: Ad 03/01/00--------- £ si 50@1=50 £ ic 200/250

Documents

View document PDF

Legacy

Date: 20 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

APT&CO LIMITED

93 UPPER CLAPTON ROAD,LONDON,E5 9BU

Number:09421002
Status:ACTIVE
Category:Private Limited Company

HOLDMAIN LIMITED

FIRST FLOOR, WINSTON HOUSE,LONDON,N3 1DH

Number:01415246
Status:ACTIVE
Category:Private Limited Company

ISLINGTON CONSULTING LTD

51 FRESHFIELD ROAD,,L37 3HL

Number:04388966
Status:ACTIVE
Category:Private Limited Company

MCCOMBE INNS LIMITED

228 UPPER MALONE ROAD,BELFAST,BT17 9JZ

Number:NI634203
Status:ACTIVE
Category:Private Limited Company

SHELDON HOUSE LTD

KING CHARLES COURT,FALMOUTH,TR11 3LR

Number:05420483
Status:ACTIVE
Category:Private Limited Company

TDNT HOLDINGS LIMITED

WENTWORTH COTTAGE CHURCH LANE,DROITWICH,WR9 7LG

Number:11541006
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source