Hydraulic Technical Services (Consultants)limited was registered on 07 April 1971 and are based in Slough, it's status at Companies House is "Active". There are 3 directors listed as Lang, William Norman, Walsh, Kenneth Christopher, Clement, Peter Edwin for the business in the Companies House registry. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LANG, William Norman | 10 May 2002 | - | 1 |
WALSH, Kenneth Christopher | 10 May 2002 | - | 1 |
CLEMENT, Peter Edwin | 10 May 2002 | 08 September 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 05 December 2019 | |
CS01 - N/A | 23 October 2019 | |
CS01 - N/A | 15 October 2018 | |
AA - Annual Accounts | 12 September 2018 | |
CS01 - N/A | 12 September 2018 | |
CS01 - N/A | 09 October 2017 | |
PSC07 - N/A | 05 October 2017 | |
AA - Annual Accounts | 05 September 2017 | |
AA - Annual Accounts | 04 October 2016 | |
CS01 - N/A | 07 September 2016 | |
SH06 - Notice of cancellation of shares | 18 July 2016 | |
TM01 - Termination of appointment of director | 07 July 2016 | |
SH03 - Return of purchase of own shares | 01 October 2015 | |
AR01 - Annual Return | 11 September 2015 | |
AA - Annual Accounts | 23 July 2015 | |
AR01 - Annual Return | 07 January 2015 | |
CH01 - Change of particulars for director | 07 January 2015 | |
AA - Annual Accounts | 12 December 2014 | |
AR01 - Annual Return | 08 January 2014 | |
CH01 - Change of particulars for director | 08 January 2014 | |
CH01 - Change of particulars for director | 08 January 2014 | |
AA - Annual Accounts | 13 December 2013 | |
AR01 - Annual Return | 19 December 2012 | |
AA - Annual Accounts | 19 December 2012 | |
AR01 - Annual Return | 15 December 2011 | |
AA - Annual Accounts | 12 December 2011 | |
AR01 - Annual Return | 13 January 2011 | |
AA - Annual Accounts | 15 December 2010 | |
AR01 - Annual Return | 25 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
AA - Annual Accounts | 23 December 2009 | |
363a - Annual Return | 14 January 2009 | |
AA - Annual Accounts | 19 September 2008 | |
363a - Annual Return | 23 January 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 23 January 2008 | |
353 - Register of members | 22 January 2008 | |
AA - Annual Accounts | 09 November 2007 | |
AA - Annual Accounts | 15 January 2007 | |
363a - Annual Return | 08 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 January 2007 | |
AA - Annual Accounts | 02 March 2006 | |
363s - Annual Return | 18 January 2006 | |
AA - Annual Accounts | 04 February 2005 | |
363s - Annual Return | 05 January 2005 | |
RESOLUTIONS - N/A | 02 June 2004 | |
RESOLUTIONS - N/A | 02 June 2004 | |
MEM/ARTS - N/A | 02 June 2004 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 02 June 2004 | |
AA - Annual Accounts | 27 January 2004 | |
363s - Annual Return | 12 January 2004 | |
AA - Annual Accounts | 29 January 2003 | |
363s - Annual Return | 28 January 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 June 2002 | |
288a - Notice of appointment of directors or secretaries | 11 June 2002 | |
288b - Notice of resignation of directors or secretaries | 10 June 2002 | |
288a - Notice of appointment of directors or secretaries | 20 May 2002 | |
288a - Notice of appointment of directors or secretaries | 20 May 2002 | |
288a - Notice of appointment of directors or secretaries | 20 May 2002 | |
288b - Notice of resignation of directors or secretaries | 20 May 2002 | |
363s - Annual Return | 01 March 2002 | |
AA - Annual Accounts | 31 January 2002 | |
AA - Annual Accounts | 29 January 2001 | |
363s - Annual Return | 11 January 2001 | |
AAMD - Amended Accounts | 20 June 2000 | |
AA - Annual Accounts | 30 March 2000 | |
363s - Annual Return | 31 January 2000 | |
AA - Annual Accounts | 02 August 1999 | |
363s - Annual Return | 18 January 1999 | |
363s - Annual Return | 03 February 1998 | |
AA - Annual Accounts | 22 January 1998 | |
AA - Annual Accounts | 27 January 1997 | |
363s - Annual Return | 16 January 1997 | |
AA - Annual Accounts | 05 February 1996 | |
363s - Annual Return | 09 January 1996 | |
AA - Annual Accounts | 26 January 1995 | |
363s - Annual Return | 10 January 1995 | |
AA - Annual Accounts | 04 February 1994 | |
287 - Change in situation or address of Registered Office | 28 January 1994 | |
363s - Annual Return | 21 January 1994 | |
AA - Annual Accounts | 03 February 1993 | |
363s - Annual Return | 22 December 1992 | |
363b - Annual Return | 29 January 1992 | |
AA - Annual Accounts | 02 September 1991 | |
AA - Annual Accounts | 07 June 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 April 1991 | |
363 - Annual Return | 25 March 1991 | |
AUD - Auditor's letter of resignation | 23 October 1990 | |
395 - Particulars of a mortgage or charge | 03 September 1990 | |
363 - Annual Return | 06 August 1990 | |
AA - Annual Accounts | 05 July 1990 | |
287 - Change in situation or address of Registered Office | 24 May 1990 | |
AA - Annual Accounts | 16 January 1989 | |
363 - Annual Return | 16 January 1989 | |
AA - Annual Accounts | 07 March 1988 | |
363 - Annual Return | 07 March 1988 | |
AA - Annual Accounts | 16 June 1987 | |
363 - Annual Return | 16 June 1987 | |
395 - Particulars of a mortgage or charge | 25 November 1986 | |
287 - Change in situation or address of Registered Office | 05 September 1986 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 25 August 1986 | |
AA - Annual Accounts | 03 May 1986 | |
363 - Annual Return | 03 May 1986 | |
NEWINC - New incorporation documents | 07 April 1971 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 23 August 1990 | Outstanding |
N/A |
Debenture | 10 November 1986 | Fully Satisfied |
N/A |