Advanced company searchLink opens in new window

HYDRAULIC & OFFSHORE SUPPLIES LIMITED

Company number 03016257

Filter by category

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)
05 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
27 Jul 2023 AA Audit exemption subsidiary accounts made up to 30 September 2022
06 Jul 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/22
06 Jul 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/22
06 Jul 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/22
02 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with updates
03 Oct 2022 AP01 Appointment of Mr Alessandro Lala as a director on 1 October 2022
03 Oct 2022 TM01 Termination of appointment of Barbara Gibbes as a director on 30 September 2022
10 Sep 2022 AA Total exemption full accounts made up to 28 February 2022
08 Sep 2022 AA01 Current accounting period shortened from 28 February 2023 to 30 September 2022
11 Apr 2022 AD01 Registered office address changed from 10-11 Charterhouse Square Charterhouse Square London EC1M 6EE England to 10 - 11 Charterhouse Square London EC1M 6EE on 11 April 2022
08 Apr 2022 AD01 Registered office address changed from 71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE England to 10-11 Charterhouse Square Charterhouse Square London EC1M 6EE on 8 April 2022
08 Apr 2022 AP03 Appointment of John Morrison as a secretary on 6 April 2022
08 Apr 2022 AP01 Appointment of Mrs Barbara Gibbes as a director on 6 April 2022
05 Apr 2022 AP01 Appointment of Mr Richard James Davies as a director on 22 March 2022
30 Mar 2022 AD01 Registered office address changed from Offshore House Unit Bt 25-26 D Southwick Industrial Estate Sunderland Tyne & Wear SR5 3TX to 71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE on 30 March 2022
30 Mar 2022 PSC07 Cessation of Joanne Elizabeth Wills as a person with significant control on 22 March 2022
30 Mar 2022 PSC07 Cessation of Alan Roger Wills as a person with significant control on 22 March 2022
30 Mar 2022 PSC02 Notification of R&G Fluid Power Group Limited as a person with significant control on 22 March 2022
30 Mar 2022 TM02 Termination of appointment of Joanne Elizabeth Wills as a secretary on 22 March 2022
30 Mar 2022 TM01 Termination of appointment of Joanne Elizabeth Wills as a director on 22 March 2022
30 Mar 2022 TM01 Termination of appointment of Alan Roger Wills as a director on 22 March 2022
08 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with updates
02 Feb 2022 PSC04 Change of details for Mr Alan Roger Wills as a person with significant control on 16 March 2021
08 Nov 2021 AA Total exemption full accounts made up to 28 February 2021