About

Registered Number: 04007579
Date of Incorporation: 05/06/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Unit 9 Manford Industrial Estate, Manor Road, Erith, Kent, DA8 2AJ,

 

Hydraulic Solutions (Erith) Ltd was established in 2000. We do not know the number of employees at this company. This business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 13 March 2020
TM01 - Termination of appointment of director 05 December 2019
TM02 - Termination of appointment of secretary 05 December 2019
CS01 - N/A 22 October 2019
PSC07 - N/A 22 October 2019
PSC04 - N/A 22 October 2019
AD01 - Change of registered office address 17 October 2019
AA - Annual Accounts 02 August 2019
CS01 - N/A 19 June 2019
CS01 - N/A 14 June 2018
PSC04 - N/A 06 June 2018
PSC04 - N/A 05 June 2018
CH01 - Change of particulars for director 05 June 2018
CH03 - Change of particulars for secretary 05 June 2018
PSC04 - N/A 05 June 2018
AD01 - Change of registered office address 16 March 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 16 June 2017
AA - Annual Accounts 13 March 2017
AR01 - Annual Return 22 June 2016
CH01 - Change of particulars for director 08 June 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 22 April 2015
SH01 - Return of Allotment of shares 19 September 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 23 June 2010
AA - Annual Accounts 09 April 2010
363a - Annual Return 18 June 2009
AA - Annual Accounts 25 March 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 05 August 2008
288c - Notice of change of directors or secretaries or in their particulars 31 December 2007
363a - Annual Return 27 June 2007
288c - Notice of change of directors or secretaries or in their particulars 26 June 2007
288c - Notice of change of directors or secretaries or in their particulars 26 June 2007
AA - Annual Accounts 03 May 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
363a - Annual Return 20 June 2006
AA - Annual Accounts 13 June 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 31 May 2005
395 - Particulars of a mortgage or charge 29 May 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 20 May 2004
363s - Annual Return 02 July 2003
AA - Annual Accounts 27 March 2003
225 - Change of Accounting Reference Date 06 July 2002
363s - Annual Return 05 June 2002
AA - Annual Accounts 06 November 2001
363s - Annual Return 21 June 2001
395 - Particulars of a mortgage or charge 22 July 2000
288b - Notice of resignation of directors or secretaries 05 June 2000
NEWINC - New incorporation documents 05 June 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 28 May 2004 Outstanding

N/A

Debenture 08 July 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.