|
|
28 Jul 2025
|
28 Jul 2025
Confirmation statement made on 16 July 2025 with no updates
|
|
|
18 Jul 2024
|
18 Jul 2024
Confirmation statement made on 16 July 2024 with no updates
|
|
|
27 Jul 2023
|
27 Jul 2023
Confirmation statement made on 16 July 2023 with no updates
|
|
|
24 Aug 2022
|
24 Aug 2022
Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
|
|
|
24 Aug 2022
|
24 Aug 2022
Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
|
|
|
23 Aug 2022
|
23 Aug 2022
Confirmation statement made on 16 July 2022 with updates
|
|
|
04 Aug 2022
|
04 Aug 2022
Notification of Ace Hydraulics Holdings Ltd as a person with significant control on 20 August 2021
|
|
|
04 Aug 2022
|
04 Aug 2022
Withdrawal of a person with significant control statement on 4 August 2022
|
|
|
19 Oct 2021
|
19 Oct 2021
Satisfaction of charge 075979120001 in full
|
|
|
19 Oct 2021
|
19 Oct 2021
Satisfaction of charge 075979120002 in full
|
|
|
16 Jul 2021
|
16 Jul 2021
Confirmation statement made on 16 July 2021 with updates
|
|
|
24 Jun 2021
|
24 Jun 2021
Director's details changed for Mr Bryan Antony Cherrett on 8 April 2021
|
|
|
24 Jun 2021
|
24 Jun 2021
Director's details changed for Mrs Lisa Cherrett on 8 April 2021
|
|
|
22 Apr 2021
|
22 Apr 2021
Confirmation statement made on 8 April 2021 with no updates
|
|
|
20 Apr 2020
|
20 Apr 2020
Confirmation statement made on 8 April 2020 with no updates
|
|
|
15 Apr 2020
|
15 Apr 2020
Director's details changed for Mrs Katy Elizabeth Friedman on 9 April 2019
|
|
|
08 May 2019
|
08 May 2019
Director's details changed for Miss Katy Harding on 13 July 2017
|
|
|
07 May 2019
|
07 May 2019
Confirmation statement made on 8 April 2019 with updates
|