SOMERSET HOSE & HYDRAULICS LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type audit exemption subsiduary. 2023-08-09 View Report
Confirmation statement. Statement with no updates. 2023-07-12 View Report
Accounts. Legacy. 2023-07-10 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/22. 2023-07-10 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/09/22. 2023-07-10 View Report
Mortgage. Charge number: 028361530003. 2022-10-31 View Report
Officers. Appointment date: 2022-10-01. Officer name: Mr Alessandro Lala. 2022-10-05 View Report
Officers. Officer name: Barbara Gibbes. Termination date: 2022-09-30. 2022-10-05 View Report
Accounts. Accounts type small. 2022-09-30 View Report
Accounts. Change account reference date company current shortened. 2022-09-08 View Report
Confirmation statement. Statement with no updates. 2022-07-15 View Report
Mortgage. Charge number: 028361530002. 2022-04-12 View Report
Address. Old address: , 10-11 Charterhouse Square Charterhouse Square, London, EC1M 6EE, England. New address: 10 - 11 Charterhouse Square London EC1M 6EE. Change date: 2022-04-11. 2022-04-11 View Report
Officers. Appointment date: 2022-04-06. Officer name: John Morrison. 2022-04-08 View Report
Officers. Officer name: Mrs Barbara Gibbes. Appointment date: 2022-04-06. 2022-04-08 View Report
Address. Old address: , 71a-71B Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, England. New address: 10 - 11 Charterhouse Square London EC1M 6EE. Change date: 2022-04-08. 2022-04-08 View Report
Officers. Termination date: 2022-04-06. Officer name: Christopher Frank Ford. 2022-04-08 View Report
Accounts. Accounts type small. 2021-07-23 View Report
Confirmation statement. Statement with no updates. 2021-07-12 View Report
Accounts. Accounts type small. 2020-09-30 View Report
Confirmation statement. Statement with no updates. 2020-07-16 View Report
Confirmation statement. Statement with no updates. 2019-07-19 View Report
Accounts. Accounts type small. 2019-07-09 View Report
Mortgage. Charge creation date: 2019-02-13. Charge number: 028361530003. 2019-02-14 View Report
Mortgage. Charge number: 1. 2019-02-13 View Report
Confirmation statement. Statement with no updates. 2018-07-12 View Report
Accounts. Accounts type total exemption full. 2018-06-27 View Report
Persons with significant control. Change date: 2018-02-19. Psc name: Hose & Hydraulics Group Ltd. 2018-05-09 View Report
Mortgage. Charge creation date: 2018-04-26. Charge number: 028361530002. 2018-05-09 View Report
Accounts. Change account reference date company previous extended. 2018-04-23 View Report
Address. Old address: , the Old Drill Hall, Rocky Hill,Tavistock, Devon, PL19 0DZ. New address: 10 - 11 Charterhouse Square London EC1M 6EE. Change date: 2018-02-23. 2018-02-23 View Report
Officers. Officer name: David Michael Yorath. Termination date: 2018-02-19. 2018-02-23 View Report
Officers. Termination date: 2018-02-19. Officer name: Michael Robert Yorath. 2018-02-23 View Report
Officers. Termination date: 2018-02-19. Officer name: Michael Robert Yorath. 2018-02-23 View Report
Officers. Officer name: Mr Christopher Frank Ford. Appointment date: 2018-02-19. 2018-02-23 View Report
Officers. Appointment date: 2018-02-19. Officer name: Mr Richard James Davies. 2018-02-23 View Report
Confirmation statement. Statement with no updates. 2017-07-20 View Report
Accounts. Accounts type total exemption small. 2017-02-20 View Report
Officers. Change date: 2016-10-01. Officer name: Michael Robert Yorath. 2016-12-06 View Report
Confirmation statement. Statement with updates. 2016-08-01 View Report
Accounts. Accounts type total exemption small. 2016-03-23 View Report
Annual return. With made up date full list shareholders. 2015-07-20 View Report
Officers. Officer name: Michael Robert Yorath. Change date: 2015-07-14. 2015-07-20 View Report
Officers. Officer name: Mr David Michael Yorath. Change date: 2015-07-14. 2015-07-20 View Report
Accounts. Accounts type total exemption small. 2015-02-26 View Report
Officers. Appointment date: 2015-01-28. Officer name: Michael Robert Yorath. 2015-02-13 View Report
Officers. Officer name: John Kevin Cowl. Termination date: 2015-01-28. 2015-02-13 View Report
Officers. Termination date: 2015-01-28. Officer name: John Kevin Cowl. 2015-02-13 View Report
Officers. Appointment date: 2014-10-26. Officer name: Mr David Michael Yorath. 2014-10-27 View Report
Annual return. With made up date full list shareholders. 2014-07-22 View Report