HYDROFIX LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

03/04/253 April 2025 Appointment of Mr Francis Herlihy as a director on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Abigail Sarah Draper as a director on 2025-03-31

View Document

06/12/246 December 2024 Accounts for a small company made up to 2024-03-31

View Document

05/11/245 November 2024 Director's details changed for Ms Abigail Sarah Draper on 2024-10-28

View Document

15/09/2415 September 2024 Registration of charge 047133200002, created on 2024-09-06

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

16/12/2316 December 2023 Accounts for a small company made up to 2023-03-31

View Document

20/09/2320 September 2023 Registration of charge 047133200001, created on 2023-09-15

View Document

17/08/2317 August 2023 Resolutions

View Document

17/08/2317 August 2023 Resolutions

View Document

17/08/2317 August 2023 Memorandum and Articles of Association

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

04/07/234 July 2023 Secretary's details changed for Mrs Sally Ann Evans on 2023-07-04

View Document

23/02/2323 February 2023 Second filing of the annual return made up to 2016-03-17

View Document

23/02/2323 February 2023 Second filing of the annual return made up to 2014-03-27

View Document

23/02/2323 February 2023 Second filing of the annual return made up to 2013-03-27

View Document

23/02/2323 February 2023 Second filing of the annual return made up to 2010-03-27

View Document

23/02/2323 February 2023 Second filing of the annual return made up to 2011-03-27

View Document

23/02/2323 February 2023 Second filing of the annual return made up to 2012-03-27

View Document

23/02/2323 February 2023 Second filing of the annual return made up to 2015-03-27

View Document

10/02/2310 February 2023 Resolutions

View Document

10/02/2310 February 2023 Particulars of variation of rights attached to shares

View Document

10/02/2310 February 2023 Change of share class name or designation

View Document

10/02/2310 February 2023 Resolutions

View Document

10/02/2310 February 2023 Resolutions

View Document

10/02/2310 February 2023 Resolutions

View Document

10/02/2310 February 2023 Resolutions

View Document

10/02/2310 February 2023 Resolutions

View Document

10/02/2310 February 2023 Resolutions

View Document

10/02/2310 February 2023 Resolutions

View Document

10/02/2310 February 2023 Resolutions

View Document

10/02/2310 February 2023 Memorandum and Articles of Association

View Document

07/02/237 February 2023 Second filing of a statement of capital following an allotment of shares on 2017-07-03

View Document

07/02/237 February 2023 Statement of company's objects

View Document

07/02/237 February 2023 Second filing of a statement of capital following an allotment of shares on 2017-03-09

View Document

06/02/236 February 2023 Notification of Rsk Environment Limited as a person with significant control on 2023-02-02

View Document

03/02/233 February 2023 Registered office address changed from Cholmondeley House Dee Hills Park Chester Cheshire CH3 5AR England to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 2023-02-03

View Document

03/02/233 February 2023 Cessation of Patrick Rowan Clark as a person with significant control on 2023-02-02

View Document

03/02/233 February 2023 Appointment of Mr David Iain Taylor as a director on 2023-02-02

View Document

03/02/233 February 2023 Appointment of Mr David Watson as a director on 2023-02-02

View Document

03/02/233 February 2023 Appointment of Mrs Abigail Sarah Draper as a director on 2023-02-02

View Document

03/02/233 February 2023 Appointment of Mr Alasdair Alan Ryder as a director on 2023-02-02

View Document

03/02/233 February 2023 Appointment of Mr Adam Charles Gallacher as a director on 2023-02-02

View Document

03/02/233 February 2023 Appointment of Mrs Sally Ann Evans as a secretary on 2023-02-02

View Document

03/02/233 February 2023 Cessation of Iain Christopher Bones as a person with significant control on 2023-02-02

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 CURRSHO FROM 31/05/2019 TO 31/03/2019

View Document

11/12/1811 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

04/01/184 January 2018 Registered office address changed from , Heathfield Chorlton Lane, Cuddington, Malpas, SY14 7EN, United Kingdom to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 2018-01-04

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM HEATHFIELD CHORLTON LANE CUDDINGTON MALPAS SY14 7EN UNITED KINGDOM

View Document

22/12/1722 December 2017 03/07/17 STATEMENT OF CAPITAL GBP 108

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

22/12/1722 December 2017 PSC'S CHANGE OF PARTICULARS / MR IAIN CHRISTOPHER BONES / 06/04/2017

View Document

22/12/1722 December 2017 Statement of capital following an allotment of shares on 2017-07-03

View Document

22/12/1722 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK ROWAN CLARK

View Document

09/10/179 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

18/09/1718 September 2017 Registered office address changed from , Royal Oak Chambers Village Road, Bebington, Wirral, Merseyside, CH63 8PT, United Kingdom to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 2017-09-18

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM ROYAL OAK CHAMBERS VILLAGE ROAD BEBINGTON WIRRAL MERSEYSIDE CH63 8PT UNITED KINGDOM

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/04/1724 April 2017 DIRECTOR APPOINTED MR GUSTAV PETTERSSON

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED MR WALTER RUSSELL VENNING

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

09/03/179 March 2017 09/03/17 STATEMENT OF CAPITAL GBP 100

View Document

09/03/179 March 2017 Statement of capital following an allotment of shares on 2017-03-09

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/03/1629 March 2016 SECOND FILING FOR FORM SH01

View Document

17/03/1617 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

17/03/1617 March 2016 Annual return made up to 2016-03-17 with full list of shareholders

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED MR PATRICK ROWAN CLARK

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, SECRETARY CHERRI-ANN BONES

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM HEATHFIELD CHORLTON LANE CUDDINGTON MALPAS CHESHIRE SY14 7EN

View Document

03/03/163 March 2016 01/03/16 STATEMENT OF CAPITAL GBP 1

View Document

03/03/163 March 2016 Registered office address changed from , Heathfield Chorlton Lane, Cuddington, Malpas, Cheshire, SY14 7EN to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 2016-03-03

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/04/1519 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

19/04/1519 April 2015 Annual return made up to 2015-03-27 with full list of shareholders

View Document

03/03/153 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

10/04/1410 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

10/04/1410 April 2014 Annual return made up to 2014-03-27 with full list of shareholders

View Document

23/02/1423 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/04/1324 April 2013 Annual return made up to 2013-03-27 with full list of shareholders

View Document

24/04/1324 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

22/02/1322 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

05/04/125 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual return made up to 2012-03-27 with full list of shareholders

View Document

22/02/1222 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

08/04/118 April 2011 Annual return made up to 2011-03-27 with full list of shareholders

View Document

08/04/118 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

18/02/1118 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

19/07/1019 July 2010 Registered office address changed from , 30 Wynter Lane, Tilston, Malpas, Cheshire, SY14 7HD on 2010-07-19

View Document

19/07/1019 July 2010 REGISTERED OFFICE CHANGED ON 19/07/2010 FROM 30 WYNTER LANE TILSTON MALPAS CHESHIRE SY14 7HD

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN CHRISTOPHER BONES / 04/06/2010

View Document

19/07/1019 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CHERRI-ANN BONES / 04/06/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN CHRISTOPHER BONES / 27/03/2010

View Document

20/04/1020 April 2010 Annual return made up to 2010-03-27 with full list of shareholders

View Document

20/04/1020 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

18/03/1018 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

21/04/0921 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER BONES

View Document

06/04/096 April 2009 SECRETARY APPOINTED MRS CHERRI-ANN BONES

View Document

26/02/0926 February 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

14/04/0814 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 ACC. REF. DATE SHORTENED FROM 31/03/2008 TO 31/05/2007

View Document

25/03/0825 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

10/04/0710 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/06

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/04

View Document

12/04/0312 April 2003 NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 NEW SECRETARY APPOINTED

View Document

12/04/0312 April 2003

View Document

12/04/0312 April 2003 REGISTERED OFFICE CHANGED ON 12/04/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

12/04/0312 April 2003 SECRETARY RESIGNED

View Document

12/04/0312 April 2003 DIRECTOR RESIGNED

View Document

27/03/0327 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company