NIKE HYDRAULICS LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2024-01-04 View Report
Confirmation statement. Statement with no updates. 2023-07-07 View Report
Officers. Appointment date: 2023-01-09. Officer name: Mrs Sally Jacqueline Bruce. 2023-02-01 View Report
Officers. Officer name: Kjell Roger Isak Holmstrom. Termination date: 2023-01-09. 2023-02-01 View Report
Persons with significant control. Psc name: Rehobot Ltd. Notification date: 2023-01-09. 2023-02-01 View Report
Persons with significant control. Cessation date: 2023-01-09. Psc name: Kjell Roger Isak Holmstrom. 2023-02-01 View Report
Accounts. Accounts type dormant. 2023-01-10 View Report
Confirmation statement. Statement with no updates. 2022-07-13 View Report
Accounts. Accounts type dormant. 2022-03-24 View Report
Confirmation statement. Statement with no updates. 2021-07-12 View Report
Accounts. Accounts type dormant. 2021-02-05 View Report
Confirmation statement. Statement with no updates. 2020-07-14 View Report
Accounts. Accounts type dormant. 2020-01-13 View Report
Confirmation statement. Statement with no updates. 2019-07-12 View Report
Accounts. Accounts type dormant. 2019-01-28 View Report
Confirmation statement. Statement with no updates. 2018-07-10 View Report
Accounts. Accounts type dormant. 2018-01-22 View Report
Confirmation statement. Statement with no updates. 2017-07-12 View Report
Accounts. Accounts type dormant. 2017-01-23 View Report
Confirmation statement. Statement with updates. 2016-07-01 View Report
Annual return. With made up date full list shareholders. 2016-01-08 View Report
Accounts. Accounts type dormant. 2015-12-11 View Report
Officers. Officer name: Mr Kjell Roger Isak Holmstrom. Appointment date: 2015-02-16. 2015-09-01 View Report
Address. Old address: C/O C/O Gauge Developments Ltd . Langham Street Ashton-Under-Lyne Lancashire OL7 9AX. New address: Unit 6 Stechford Trading Estate, Lyndon Road Stechford Birmingham B33 8BU. Change date: 2015-02-16. 2015-02-16 View Report
Officers. Termination date: 2015-02-16. Officer name: Nicholas Smith. 2015-02-16 View Report
Annual return. With made up date full list shareholders. 2015-01-13 View Report
Accounts. Accounts type dormant. 2014-08-14 View Report
Annual return. With made up date full list shareholders. 2014-01-28 View Report
Accounts. Accounts type dormant. 2013-07-31 View Report
Annual return. With made up date full list shareholders. 2013-01-28 View Report
Accounts. Accounts type dormant. 2012-07-26 View Report
Annual return. With made up date full list shareholders. 2012-01-19 View Report
Accounts. Accounts type dormant. 2011-07-22 View Report
Annual return. With made up date full list shareholders. 2011-03-28 View Report
Address. Change date: 2011-03-28. Old address: Langham Street Ashton-Under-Lyne OL7 9AX. 2011-03-28 View Report
Accounts. Change account reference date company current shortened. 2010-10-25 View Report
Address. Change date: 2010-10-05. Old address: Unit 5. Enterprise Way, Whitewalls Industrial Estate, Colne,Lancs. BB8 8LY. 2010-10-05 View Report
Officers. Officer name: Mr Nicholas Smith. 2010-10-05 View Report
Officers. Officer name: James Smith. 2010-09-27 View Report
Officers. Officer name: Maureen Smith. 2010-09-27 View Report
Officers. Officer name: James Smith. 2010-09-27 View Report
Accounts. Accounts type dormant. 2010-08-23 View Report
Annual return. With made up date full list shareholders. 2010-01-15 View Report
Officers. Officer name: Mr James Hall Smith. Change date: 2010-01-08. 2010-01-15 View Report
Officers. Change date: 2010-01-08. Officer name: Mrs Maureen Smith. 2010-01-15 View Report
Accounts. Accounts type dormant. 2009-08-28 View Report
Annual return. Legacy. 2009-01-16 View Report
Accounts. Accounts type dormant. 2008-08-29 View Report
Annual return. Legacy. 2008-01-18 View Report
Accounts. Accounts type dormant. 2007-09-01 View Report