GLOBAL HYDRAULIC SERVICES LIMITED
Status | ACTIVE |
Company No. | 02400813 |
Category | Private Limited Company |
Incorporated | 04 Jul 1989 |
Age | 34 years, 10 months, 4 days |
Jurisdiction | England 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
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
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
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
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
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
Change of name notice
Date: 15 May 2023
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
Mortgage satisfy charge full
Date: 12 Apr 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 024008130005
Documents
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 29 Jun 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 024008130004
Documents
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
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
Mortgage satisfy charge full
Date: 22 May 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 024008130002
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 02 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 25 Oct 2018
Action Date: 05 Jul 2018
Category: Capital
Type: SH01
Date: 2018-07-05
Capital : 400 GBP
Documents
Capital allotment shares
Date: 25 Oct 2018
Action Date: 05 Jul 2018
Category: Capital
Type: SH01
Capital : 400 GBP
Date: 2018-07-05
Documents
Capital allotment shares
Date: 25 Oct 2018
Action Date: 05 Jul 2018
Category: Capital
Type: SH01
Capital : 400 GBP
Date: 2018-07-05
Documents
Capital allotment shares
Date: 25 Oct 2018
Action Date: 05 Jul 2018
Category: Capital
Type: SH01
Date: 2018-07-05
Capital : 400 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
Mortgage create with deed with charge number
Date: 05 Nov 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 024008130002
Documents
Mortgage satisfy charge full
Date: 30 Oct 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
Legacy
Date: 27 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/09; full list of members
Documents
Legacy
Date: 27 Jul 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / timothy harper / 01/05/2009
Documents
Legacy
Date: 27 Jul 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / timothy harper / 01/05/2009
Documents
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
Legacy
Date: 09 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/08; full list of members
Documents
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
Legacy
Date: 10 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/07; full list of members
Documents
Legacy
Date: 10 Sep 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 06 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Sep 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 06 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 14 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/06; full list of members
Documents
Legacy
Date: 14 Aug 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 14 Aug 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
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
Legacy
Date: 01 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/05; full list of members
Documents
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
Legacy
Date: 28 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/04; full list of members
Documents
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
Legacy
Date: 05 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/03; full list of members
Documents
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
Legacy
Date: 01 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/02; full list of members
Documents
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
Legacy
Date: 31 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/01; full list of members
Documents
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
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
Legacy
Date: 21 Dec 2000
Category: Capital
Type: 88(2)R
Description: Ad 12/12/00--------- £ si 50@1=50 £ ic 250/300
Documents
Legacy
Date: 12 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/00; full list of members
Documents
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
Legacy
Date: 27 Jan 2000
Category: Capital
Type: 88(2)R
Description: Ad 03/01/00--------- £ si 50@1=50 £ ic 200/250
Documents
Legacy
Date: 20 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
93 UPPER CLAPTON ROAD,LONDON,E5 9BU
Number: | 09421002 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, WINSTON HOUSE,LONDON,N3 1DH
Number: | 01415246 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 FRESHFIELD ROAD,,L37 3HL
Number: | 04388966 |
Status: | ACTIVE |
Category: | Private Limited Company |
228 UPPER MALONE ROAD,BELFAST,BT17 9JZ
Number: | NI634203 |
Status: | ACTIVE |
Category: | Private Limited Company |
KING CHARLES COURT,FALMOUTH,TR11 3LR
Number: | 05420483 |
Status: | ACTIVE |
Category: | Private Limited Company |
WENTWORTH COTTAGE CHURCH LANE,DROITWICH,WR9 7LG
Number: | 11541006 |
Status: | ACTIVE |
Category: | Private Limited Company |