Advanced company searchLink opens in new window

HYDRAULIC ANALYSIS LIMITED

Company number 06930187

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)
11 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 30 September 2022
27 Oct 2022 AA Total exemption full accounts made up to 30 September 2021
30 Sep 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
03 May 2022 AP01 Appointment of Mr Wayne Timothy Rayner as a director on 1 May 2022
01 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 30 September 2020
30 Sep 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
25 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
02 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
19 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
12 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
12 Oct 2018 CH01 Director's details changed for Miss April Portia Keech on 22 June 2018
22 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
04 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
23 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
11 Nov 2016 AP01 Appointment of Mr Trevor Paul Lobb as a director on 1 November 2016
05 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
27 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
21 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
27 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
27 Oct 2014 AD04 Register(s) moved to registered office address Mill House Hawksworth Road Horsforth Leeds West Yorkshire LS18 4JP
27 Oct 2014 CH01 Director's details changed for Miss April Portia Keech on 5 June 2014
27 Oct 2014 CH01 Director's details changed for Mr Glyn Addicott on 5 October 2014