Advanced company searchLink opens in new window

SOURCING HYDRAULIC PNEUMATIC COMPONENTS LIMITED

Company number 10903082

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2024 DS01 Application to strike the company off the register
23 Oct 2023 AA Micro company accounts made up to 30 September 2023
11 Jul 2023 AD01 Registered office address changed from 78 Lodge Road Stratford-upon-Avon Warwickshire CV37 9DN England to Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA on 11 July 2023
28 Jun 2023 AA Micro company accounts made up to 30 September 2022
28 Jun 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
11 Jul 2022 CS01 Confirmation statement made on 24 May 2022 with updates
29 May 2022 TM01 Termination of appointment of Wichuda Brock as a director on 23 May 2022
09 Mar 2022 AA Micro company accounts made up to 30 September 2021
04 Oct 2021 AP01 Appointment of Mrs Wichuda Brock as a director on 4 October 2021
04 Oct 2021 AA01 Previous accounting period extended from 31 August 2021 to 30 September 2021
24 May 2021 CS01 Confirmation statement made on 24 May 2021 with updates
24 May 2021 PSC01 Notification of David Lee Brock as a person with significant control on 24 May 2021
24 May 2021 TM01 Termination of appointment of Michael Andrew John Forster as a director on 24 May 2021
24 May 2021 AD01 Registered office address changed from Unit 1 Maricott Court Holywell Business Park Kineton Road Industrial Estate Southam Warwickshire CV47 0FT England to 78 Lodge Road Stratford-upon-Avon Warwickshire CV37 9DN on 24 May 2021
24 May 2021 PSC07 Cessation of Michael Andrew John Forster as a person with significant control on 24 May 2021
09 Dec 2020 SH01 Statement of capital following an allotment of shares on 4 December 2020
  • GBP 2
04 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-03
03 Dec 2020 AP01 Appointment of Mr David Lee Brock as a director on 3 December 2020
03 Dec 2020 AD01 Registered office address changed from Unit 12 Holywell Business Park, Northfield Road Southam Warwickshre CV47 0FP United Kingdom to Unit 1 Maricott Court Holywell Business Park Kineton Road Industrial Estate Southam Warwickshire CV47 0FT on 3 December 2020
01 Dec 2020 AA Accounts for a dormant company made up to 31 August 2020
10 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
31 Oct 2019 AA Accounts for a dormant company made up to 31 August 2019
10 Sep 2019 CS01 Confirmation statement made on 6 August 2019 with no updates
17 Apr 2019 AA Accounts for a dormant company made up to 31 August 2018