STAR HYDRAULICS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-11-28 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-06 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-09 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES
2020-04-11 insert phone 099-131420
2020-04-11 insert phone 4550-231-000
2020-04-11 insert phone 4550-241-000
2020-04-11 insert phone 4550-241-830
2020-04-11 insert phone 4550-241-839
2020-04-11 insert phone 4550-243-000
2020-04-11 insert phone 4550-243-830
2020-04-11 insert phone 4551-019-965
2020-04-11 insert phone 4551-065-965
2020-04-11 insert phone 4551-124-000
2020-04-11 insert phone 4551-222-000
2020-04-11 insert phone 4551-223-000
2020-04-11 insert phone 4551-224-000
2020-04-11 insert phone 4551-231-000
2020-04-11 insert phone 4551-233-000
2020-04-11 insert phone 4551-241-905
2020-04-11 insert phone 4551-242-000
2020-04-11 insert phone 4551-243-000
2020-04-11 insert phone 4551-244-000
2020-04-11 insert phone 4551-245-000
2020-04-11 insert phone 4551-249-907
2020-04-11 insert phone 4551-262-000
2020-04-11 insert phone 4551-263-000
2020-04-11 insert phone 4551-264-000
2020-04-11 insert phone 4551-265-000
2020-04-11 insert phone 4592-221-000
2020-04-11 insert phone 4592-222-000
2020-04-11 insert phone 4592-223-000
2020-04-11 insert phone 4592-244-000
2020-04-11 insert phone 4592-245-000
2020-04-11 insert phone 4658-224-810
2020-04-11 insert phone 4658-241-830
2020-04-11 insert phone 4658-242-830
2020-04-11 insert phone 4658-245-820
2020-04-11 insert phone 4658-245-830
2020-04-11 insert phone 4659-254-000
2020-04-11 insert phone 4659-255-901
2020-04-11 insert phone 4659-255-911
2020-04-11 insert phone 4659-265-000
2020-04-11 insert phone 4659-294-999
2020-04-11 insert phone 4659-75573
2020-04-11 insert phone 4681-221-000
2020-04-11 insert phone 4681-262-000
2020-04-11 insert phone 4681-262-92
2020-04-11 insert phone 4682-215-000
2020-04-11 insert phone 4682-221-00
2020-04-11 insert phone 4682-222-00
2020-04-11 insert phone 4682-251-00
2020-04-11 insert phone 4682-255-000
2020-04-11 insert phone 4682-262-000
2020-04-11 insert phone 4682-263-000
2020-04-11 insert phone 4682-264-000
2020-04-11 insert phone 4682-269-902
2020-04-11 insert phone 4683-253-200
2020-04-11 insert phone 4683-254-200
2020-04-11 insert phone 4693-251-000
2020-04-11 insert phone 4693-253-000
2020-04-11 insert phone 4693-254-000
2020-04-11 insert phone 4693-254-902
2020-04-11 insert phone 4693-255-000
2020-04-11 insert phone 4693-256-000
2020-04-11 insert phone 4693-256-915
2020-04-11 insert phone 4693-259-902
2020-04-11 insert phone 725-101-001
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-24 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-06-05 update statutory_documents DIRECTOR APPOINTED MISS HELEN LOUISE HARRISON
2019-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES
2019-04-04 delete casestudy_pages_linkeddomain phoenixcalibration.co.uk
2019-04-04 insert casestudy_pages_linkeddomain phoenix-mt.co.uk
2019-01-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-10 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES
2017-11-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-23 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-09 insert phone 31/6 -2015
2017-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2017-05-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN GANDAR
2017-02-10 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-10 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-12 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-28 delete source_ip 209.235.144.9
2016-11-28 insert index_pages_linkeddomain prositehosting.co.uk
2016-11-28 insert source_ip 88.208.252.140
2016-07-08 update returns_last_madeup_date 2015-05-29 => 2016-05-29
2016-07-08 update returns_next_due_date 2016-06-26 => 2017-06-26
2016-06-08 update statutory_documents 29/05/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-02-06 insert partner_pages_linkeddomain deltahidraulica.es
2016-01-05 insert partner ATTS Inc
2016-01-05 insert partner_pages_linkeddomain atts-inc.com
2016-01-05 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-09 delete partner_pages_linkeddomain encopim.com
2015-07-09 update returns_last_madeup_date 2014-05-29 => 2015-05-29
2015-07-09 update returns_next_due_date 2015-06-26 => 2016-06-26
2015-06-11 update statutory_documents DIRECTOR APPOINTED MR STEPHEN ANDREW JAMES GANDAR
2015-06-11 update statutory_documents 29/05/15 FULL LIST
2015-04-16 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 13/01/15 TREASURY CAPITAL GBP 810
2015-04-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY JOHNSON
2015-04-03 insert partner_pages_linkeddomain bjstar-hd.com
2015-04-03 insert partner_pages_linkeddomain c-mclellan.com.au
2015-04-03 insert partner_pages_linkeddomain hanvit-ind.com
2015-04-03 insert partner_pages_linkeddomain k-and-s.com
2015-04-03 insert partner_pages_linkeddomain mehe-eg.com
2015-04-03 insert partner_pages_linkeddomain rdl-hydraulics.com
2015-02-28 insert partner Hydraulic Integrated Systems LLC
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-03 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address STAR HYDRAULICS LTD SEVERN DRIVE TEWKESBURY BUSINESS PARK TEWKESBURY GLOUCESTERSHIRE ENGLAND GL20 8SF
2014-07-07 insert address STAR HYDRAULICS LTD SEVERN DRIVE TEWKESBURY BUSINESS PARK TEWKESBURY GLOUCESTERSHIRE GL20 8SF
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-29 => 2014-05-29
2014-07-07 update returns_next_due_date 2014-06-26 => 2015-06-26
2014-06-25 insert partner RDL Hydraulics Sp. z o.o.
2014-06-05 update statutory_documents 29/05/14 FULL LIST
2014-01-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-26 insert partner Cowan Dynamics Inc.
2013-12-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-02 delete sic_code 32990 - Other manufacturing n.e.c.
2013-07-02 insert sic_code 28120 - Manufacture of fluid power equipment
2013-07-02 update returns_last_madeup_date 2012-05-29 => 2013-05-29
2013-07-02 update returns_next_due_date 2013-06-26 => 2014-06-26
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update statutory_documents 29/05/13 FULL LIST
2013-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL SHILLAM / 01/09/2012
2013-06-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL SHILLAM / 01/09/2012
2013-06-23 delete address UNIT 8A BETA CLOSE TEWKESBURY INDUSTRIAL CENTRE TEWKESBURY GLOS GL20 8SR
2013-06-23 insert address STAR HYDRAULICS LTD SEVERN DRIVE TEWKESBURY BUSINESS PARK TEWKESBURY GLOUCESTERSHIRE ENGLAND GL20 8SF
2013-06-23 update registered_address
2013-06-21 delete sic_code 2912 - Manufacture of pumps & compressors
2013-06-21 delete sic_code 2913 - Manufacture of taps and valves
2013-06-21 insert sic_code 32990 - Other manufacturing n.e.c.
2013-06-21 update returns_last_madeup_date 2011-05-29 => 2012-05-29
2013-06-21 update returns_next_due_date 2012-06-26 => 2013-06-26
2013-06-19 update statutory_documents AUDITOR'S RESIGNATION
2013-03-14 delete partner Cowan Dynamics Inc.
2013-03-14 insert partner STI Product Co., Ltd
2013-01-19 insert sales_emails sa..@star-hydraulics.co.uk
2013-01-19 delete phone +44 (0)1684 850714
2013-01-19 insert email sa..@star-hydraulics.co.uk
2013-01-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-11-04 delete email sa..@star-hydraulics.co.uk
2012-11-04 insert phone +44 (0)1684 850714
2012-10-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2012 FROM UNIT 8A BETA CLOSE TEWKESBURY INDUSTRIAL CENTRE TEWKESBURY GLOS GL20 8SR
2012-10-24 delete address 8A Beta Close Tewkesbury Business Centre Tewkesbury Gloucestershire GL20 8SR England
2012-10-24 insert address Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SF England
2012-06-16 update statutory_documents 29/05/12 FULL LIST
2011-12-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-06-02 update statutory_documents 29/05/11 FULL LIST
2011-06-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN MCCORMICK / 28/04/2011
2010-12-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-06-04 update statutory_documents 29/05/10 FULL LIST
2010-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY KEITH JOHNSON / 28/05/2010
2010-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN MCCORMICK / 28/05/2010
2010-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL SHILLAM / 28/05/2010
2010-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROY MOUNTFORD / 28/05/2010
2010-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERENCE BALM / 28/05/2010
2009-07-09 update statutory_documents RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2009-06-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-01-20 update statutory_documents SECRETARY APPOINTED PAUL SHILLAM
2009-01-20 update statutory_documents APPOINTMENT TERMINATED SECRETARY VIVIAN WAYLAND
2009-01-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-06-05 update statutory_documents RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2008-03-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-03 update statutory_documents RETURN MADE UP TO 29/05/07; NO CHANGE OF MEMBERS
2007-03-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-06-09 update statutory_documents RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS
2005-11-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-07-07 update statutory_documents NEW DIRECTOR APPOINTED
2005-06-28 update statutory_documents RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS
2004-07-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-06-08 update statutory_documents RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS
2003-08-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-27 update statutory_documents NEW DIRECTOR APPOINTED
2003-06-27 update statutory_documents RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS
2002-08-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-06-19 update statutory_documents RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS
2001-07-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-06-12 update statutory_documents RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS
2000-09-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-23 update statutory_documents RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS
1999-06-30 update statutory_documents RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS
1999-06-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-06-11 update statutory_documents RETURN MADE UP TO 29/05/98; NO CHANGE OF MEMBERS
1998-06-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-06-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-06-04 update statutory_documents RETURN MADE UP TO 29/05/97; NO CHANGE OF MEMBERS
1996-09-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-06-12 update statutory_documents RETURN MADE UP TO 29/05/96; FULL LIST OF MEMBERS
1995-06-09 update statutory_documents RETURN MADE UP TO 29/05/95; FULL LIST OF MEMBERS
1995-06-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-11-09 update statutory_documents NEW DIRECTOR APPOINTED
1994-11-09 update statutory_documents NEW DIRECTOR APPOINTED
1994-08-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-06-07 update statutory_documents RETURN MADE UP TO 29/04/94; NO CHANGE OF MEMBERS
1993-06-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1993-06-16 update statutory_documents RETURN MADE UP TO 29/05/93; FULL LIST OF MEMBERS
1993-06-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1992-07-10 update statutory_documents RETURN MADE UP TO 29/05/92; NO CHANGE OF MEMBERS
1992-06-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1991-07-28 update statutory_documents RETURN MADE UP TO 29/05/91; FULL LIST OF MEMBERS
1991-07-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1990-10-03 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1990-10-03 update statutory_documents RETURN MADE UP TO 11/05/90; FULL LIST OF MEMBERS
1990-10-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1989-12-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1989-06-07 update statutory_documents RETURN MADE UP TO 29/05/89; FULL LIST OF MEMBERS
1989-06-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1989-04-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1988-07-12 update statutory_documents RETURN MADE UP TO 25/05/88; FULL LIST OF MEMBERS
1988-07-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88
1988-06-22 update statutory_documents £ IC 100/60 £ SR 40@1=40
1988-02-18 update statutory_documents 40 @ £1 22/12/87
1988-01-15 update statutory_documents DIRECTOR RESIGNED
1988-01-15 update statutory_documents SHARE CONTRACT PURCHASE 221287
1987-10-23 update statutory_documents NEW DIRECTOR APPOINTED
1987-09-23 update statutory_documents RETURN MADE UP TO 29/06/87; FULL LIST OF MEMBERS
1987-08-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87
1987-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/87 FROM: 10 HOLLYHILL ROAD FOREST VALE INDUSTRIAL ESTATE CINDERFORD GLOS
1987-03-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1986-11-13 update statutory_documents RETURN MADE UP TO 09/07/86; FULL LIST OF MEMBERS
1986-07-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86
1984-08-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION