|
|
15 Aug 2025
|
15 Aug 2025
Confirmation statement made on 15 August 2025 with no updates
|
|
|
15 Aug 2024
|
15 Aug 2024
Confirmation statement made on 15 August 2024 with updates
|
|
|
16 Mar 2024
|
16 Mar 2024
Director's details changed for Mr Kenneth Haig on 16 March 2023
|
|
|
17 Aug 2023
|
17 Aug 2023
Confirmation statement made on 15 August 2023 with updates
|
|
|
04 Jan 2023
|
04 Jan 2023
Registered office address changed from 1 st. Martin's Row Albany Road Cardiff CF24 3RP Wales to Unit N, Oyo Business Units Fishers Grove Portsmouth Hampshire PO6 1RN on 4 January 2023
|
|
|
04 Jan 2023
|
04 Jan 2023
Notification of Hb Hydraulics Ltd as a person with significant control on 30 October 2022
|
|
|
04 Jan 2023
|
04 Jan 2023
Cessation of Kenneth Haig as a person with significant control on 30 October 2022
|
|
|
04 Jan 2023
|
04 Jan 2023
Cessation of Douglas James Haig as a person with significant control on 30 October 2022
|
|
|
04 Jan 2023
|
04 Jan 2023
Appointment of Mr Michael John Woolley as a director on 30 October 2022
|
|
|
04 Jan 2023
|
04 Jan 2023
Termination of appointment of Douglas James Haig as a director on 30 October 2022
|
|
|
13 Oct 2022
|
13 Oct 2022
Previous accounting period extended from 31 January 2022 to 31 March 2022
|
|
|
15 Aug 2022
|
15 Aug 2022
Confirmation statement made on 15 August 2022 with updates
|
|
|
22 Feb 2022
|
22 Feb 2022
Appointment of Mr Douglas James Haig as a director on 22 February 2022
|
|
|
17 Jan 2022
|
17 Jan 2022
Confirmation statement made on 5 January 2022 with no updates
|
|
|
17 Jan 2022
|
17 Jan 2022
Notification of Douglas James Haig as a person with significant control on 17 December 2021
|
|
|
17 Jan 2022
|
17 Jan 2022
Registered office address changed from Unit N Fishers Grove Oyo Business Units Portsmouth PO6 1RN England to 1 st. Martin's Row Albany Road Cardiff CF24 3RP on 17 January 2022
|
|
|
21 Jan 2021
|
21 Jan 2021
Confirmation statement made on 5 January 2021 with no updates
|
|
|
06 Jan 2020
|
06 Jan 2020
Incorporation
|