HYDRAULIC & OFFSHORE SUPPLIES LIMITED
Status | ACTIVE |
Company No. | 03016257 |
Category | Private Limited Company |
Incorporated | 31 Jan 1995 |
Age | 29 years, 2 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
HYDRAULIC & OFFSHORE SUPPLIES LIMITED is an active private limited company with number 03016257. It was incorporated 29 years, 2 months, 28 days ago, on 31 January 1995. The company address is 10 - 11 Charterhouse Square, London, EC1M 6EE, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Feb 2024
Action Date: 31 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-31
Documents
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: 06 Jul 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/22
Documents
Legacy
Date: 06 Jul 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/22
Documents
Legacy
Date: 06 Jul 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/09/22
Documents
Confirmation statement with updates
Date: 02 Feb 2023
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Appoint person director company with name date
Date: 03 Oct 2022
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alessandro Lala
Appointment date: 2022-10-01
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 total exemption full
Date: 10 Sep 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change account reference date company current shortened
Date: 08 Sep 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA01
Made up date: 2023-02-28
New date: 2022-09-30
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
Old address: 10-11 Charterhouse Square Charterhouse Square London EC1M 6EE England
Change date: 2022-04-11
New address: 10 - 11 Charterhouse Square London EC1M 6EE
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
New address: 10-11 Charterhouse Square Charterhouse Square London EC1M 6EE
Change date: 2022-04-08
Old address: 71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE England
Documents
Appoint person secretary company with name date
Date: 08 Apr 2022
Action Date: 06 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: John Morrison
Appointment date: 2022-04-06
Documents
Appoint person director company with name date
Date: 08 Apr 2022
Action Date: 06 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Barbara Gibbes
Appointment date: 2022-04-06
Documents
Appoint person director company with name date
Date: 05 Apr 2022
Action Date: 22 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard James Davies
Appointment date: 2022-03-22
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2022
Action Date: 30 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-30
Old address: Offshore House Unit Bt 25-26 D Southwick Industrial Estate Sunderland Tyne & Wear SR5 3TX
New address: 71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE
Documents
Cessation of a person with significant control
Date: 30 Mar 2022
Action Date: 22 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Joanne Elizabeth Wills
Cessation date: 2022-03-22
Documents
Cessation of a person with significant control
Date: 30 Mar 2022
Action Date: 22 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alan Roger Wills
Cessation date: 2022-03-22
Documents
Notification of a person with significant control
Date: 30 Mar 2022
Action Date: 22 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-03-22
Psc name: R&G Fluid Power Group Limited
Documents
Termination secretary company with name termination date
Date: 30 Mar 2022
Action Date: 22 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-03-22
Officer name: Joanne Elizabeth Wills
Documents
Termination director company with name termination date
Date: 30 Mar 2022
Action Date: 22 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Elizabeth Wills
Termination date: 2022-03-22
Documents
Termination director company with name termination date
Date: 30 Mar 2022
Action Date: 22 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-22
Officer name: Alan Roger Wills
Documents
Confirmation statement with updates
Date: 08 Feb 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Change to a person with significant control
Date: 02 Feb 2022
Action Date: 16 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alan Roger Wills
Change date: 2021-03-16
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 18 Mar 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 05 Feb 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 13 Feb 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Accounts with accounts type total exemption full
Date: 11 May 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 09 Feb 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Termination director company with name termination date
Date: 18 Apr 2017
Action Date: 14 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Joyce
Termination date: 2017-04-14
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Accounts with accounts type total exemption small
Date: 26 May 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Appoint person director company with name date
Date: 06 Apr 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Taylor
Appointment date: 2016-04-06
Documents
Change person director company with change date
Date: 06 Apr 2016
Action Date: 14 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-14
Officer name: Mr Alan Roger Wills
Documents
Change person director company with change date
Date: 06 Apr 2016
Action Date: 14 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-14
Officer name: Mr Don Fenwick
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Accounts with accounts type total exemption small
Date: 01 May 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Mortgage satisfy charge full
Date: 18 Feb 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 02 May 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2013
Action Date: 31 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-31
Documents
Resolution
Date: 28 May 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 28 May 2012
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type total exemption small
Date: 17 May 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Appoint person director company with name
Date: 12 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Don Fenwick
Documents
Appoint person director company with name
Date: 12 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Joyce
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2012
Action Date: 31 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-31
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2011
Action Date: 31 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-31
Documents
Accounts with accounts type total exemption small
Date: 27 May 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2010
Action Date: 31 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-31
Documents
Change person director company with change date
Date: 09 Feb 2010
Action Date: 09 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-09
Officer name: Alan Roger Wills
Documents
Change person director company with change date
Date: 09 Feb 2010
Action Date: 09 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-09
Officer name: Mrs Joanne Elizabeth Wills
Documents
Change person secretary company with change date
Date: 09 Feb 2010
Action Date: 09 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Joanne Elizabeth Wills
Change date: 2010-02-09
Documents
Appoint person director company with name
Date: 09 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joanne Elizabeth Wills
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 03 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 May 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 05 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 02 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 21 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 20 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 13 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/05; full list of members
Documents
Accounts with accounts type small
Date: 05 Nov 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 03 Jun 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 28/12/95
Documents
Resolution
Date: 03 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/04; full list of members
Documents
Accounts with accounts type small
Date: 07 Aug 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 28 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/03; full list of members
Documents
Accounts with accounts type small
Date: 16 Sep 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 01 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/02; full list of members
Documents
Accounts with accounts type small
Date: 19 Dec 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 08 May 2001
Category: Capital
Type: 88(2)R
Description: Ad 01/01/96--------- £ si 900@1
Documents
Legacy
Date: 20 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/01; full list of members
Documents
Accounts with accounts type small
Date: 29 Dec 2000
Action Date: 28 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-28
Documents
Legacy
Date: 23 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/00; full list of members
Documents
Accounts with accounts type small
Date: 29 Jun 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 19 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/99; no change of members
Documents
Accounts with accounts type small
Date: 05 Nov 1998
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 21 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/98; no change of members
Documents
Accounts with accounts type small
Date: 28 May 1997
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Legacy
Date: 08 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/97; full list of members
Documents
Accounts with accounts type small
Date: 15 Nov 1996
Action Date: 29 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-29
Documents
Legacy
Date: 15 Nov 1996
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/96 to 29/02/96
Documents
Legacy
Date: 19 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/96; full list of members
Documents
Certificate change of name company
Date: 21 Jun 1995
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed solo strength LIMITED\certificate issued on 22/06/95
Documents
Legacy
Date: 02 Mar 1995
Category: Capital
Type: 88(2)R
Description: Ad 24/02/95--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 01 Mar 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Feb 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
ACCESS CONTROL SERVICES LIMITED
20-26 HIGH STREET,KENT,DA9 9NN
Number: | 02793313 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 MARYLAND,BERKSHIRE,RG40 4PB
Number: | 09154650 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 SWEDWELL ROAD,TORQUAY,TQ2 8QL
Number: | 10886540 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACK BIRCHES,SHREWSBURY,SY4 3DH
Number: | OC380655 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
10 STADIUM COURT STADIUM ROAD,WIRRAL,CH62 3RP
Number: | 08213773 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROONEY ASSOCIATES,ATHERTON,M46 0DN
Number: | 04578318 |
Status: | LIQUIDATION |
Category: | Private Limited Company |