Advanced company searchLink opens in new window

BANSALS HYDRAULIC LIMITED

Company number 03347431

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)
27 Mar 2024 AA Micro company accounts made up to 31 March 2023
09 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
30 Dec 2023 AA01 Previous accounting period shortened from 30 March 2023 to 29 March 2023
17 Mar 2023 AA Micro company accounts made up to 31 March 2022
22 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
30 Dec 2022 AA01 Previous accounting period shortened from 31 March 2022 to 30 March 2022
09 Mar 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
01 Apr 2021 AA Micro company accounts made up to 31 March 2020
24 Mar 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
23 Mar 2021 AD01 Registered office address changed from Gloucester Drive Gloucester Drive Staines-upon-Thames TW18 4TY England to Bansals Hydraulic Limited Gloucester Drive Staines-upon-Thames TW18 4TY on 23 March 2021
22 Mar 2021 AD01 Registered office address changed from 63 London Road Datchet Slough SL3 9JY United Kingdom to Gloucester Drive Gloucester Drive Staines-upon-Thames TW18 4TY on 22 March 2021
13 Mar 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
03 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Sep 2019 PSC04 Change of details for Mr Manjit Singh Bansal as a person with significant control on 1 August 2019
28 Aug 2019 TM01 Termination of appointment of Manjit Singh Bansal as a director on 28 August 2019
28 Aug 2019 AP01 Appointment of Mr Manjeet Singh Bansal as a director on 28 August 2019
21 Aug 2019 AP01 Appointment of Mr Manjit Singh Bansal as a director on 11 August 2019
28 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
02 May 2018 TM01 Termination of appointment of Manjit Singh Bansal as a director on 1 April 2018
11 Apr 2018 AD01 Registered office address changed from Amba House 22 Deverills Way Slough SL3 8WN United Kingdom to 63 London Road Datchet Slough SL3 9JY on 11 April 2018
08 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Dec 2017 AD01 Registered office address changed from 63 London Road Datchet Slough SL3 9JY England to Amba House 22 Deverills Way Slough SL3 8WN on 14 December 2017