ANDREWS HYDROGRAPHICS LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

27/02/2527 February 2025 Current accounting period extended from 2024-12-31 to 2025-04-30

View Document

21/02/2521 February 2025 Appointment of Mr Steven Michael Brown as a director on 2025-02-14

View Document

21/02/2521 February 2025 Termination of appointment of Burness Paull Llp as a secretary on 2025-02-14

View Document

21/02/2521 February 2025 Appointment of Mr Martin Ian Suttie as a director on 2025-02-14

View Document

21/02/2521 February 2025 Termination of appointment of Stuart Robert Reid as a director on 2025-02-14

View Document

21/02/2521 February 2025 Termination of appointment of Ian Riddoch Williamson Herd as a director on 2025-02-14

View Document

20/02/2520 February 2025 Registration of charge 013492790010, created on 2025-02-17

View Document

25/08/2425 August 2024 Full accounts made up to 2023-12-31

View Document

27/06/2427 June 2024 Appointment of Burness Paull Llp as a secretary on 2024-06-26

View Document

27/06/2427 June 2024 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2024-06-26

View Document

08/01/248 January 2024 Registered office address changed from 57 London Road High Wycombe Buckinghamshire HP11 1BS to First Floor North 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE on 2024-01-08

View Document

04/10/234 October 2023 Accounts for a small company made up to 2022-12-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

01/10/221 October 2022 Accounts for a small company made up to 2021-12-31

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

17/04/2017 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NICHOLAS DARE / 14/04/2020

View Document

13/09/1913 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

06/06/196 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013492790009

View Document

06/06/196 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013492790008

View Document

06/10/186 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

17/05/1717 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 013492790009

View Document

20/10/1620 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/09/1623 September 2016 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED MR ANDREW NICHOLAS DARE

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID KERR

View Document

31/08/1631 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013492790007

View Document

31/08/1631 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN REED

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MR IAN RIDDOCH WILLIAMSON HERD

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR BEN GUJRAL

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, SECRETARY BLACKWOOD PARTNERS LLP

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS CAMPBELL

View Document

12/04/1612 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 013492790008

View Document

14/08/1514 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

19/06/1519 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN GUJRAL / 30/11/2014

View Document

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN GUJRAL / 02/02/2015

View Document

18/02/1518 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/08/146 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED MR BEN GUJRAL

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MR JOHN REED

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR NICOLAS MOUTÉ

View Document

29/11/1329 November 2013 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, SECRETARY GRAEME MORRICE

View Document

08/10/138 October 2013 CORPORATE SECRETARY APPOINTED BLACKWOOD PARTNERS LLP

View Document

29/08/1329 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

06/08/136 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 013492790007

View Document

03/08/133 August 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE NO 5

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN SHANKS

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED MR NICOLAS ROBERT MAXIME MOUTÉ

View Document

22/06/1322 June 2013 SECRETARY APPOINTED MR GRAEME CHARLES MORRICE

View Document

22/06/1322 June 2013 APPOINTMENT TERMINATED, SECRETARY SHANKS ALAN GORDON

View Document

31/05/1331 May 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

07/03/137 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR IAN HERD

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR BRUCE WEBSTER

View Document

14/08/1214 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

01/08/121 August 2012 DIRECTOR APPOINTED MR ALAN GORDON SHANKS

View Document

01/08/121 August 2012 DIRECTOR APPOINTED DAVID WISHART KERR

View Document

24/07/1224 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

24/07/1224 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/07/1217 July 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

13/07/1213 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

13/02/1213 February 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

11/08/1111 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

04/07/114 July 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

18/05/1118 May 2011 RESTATED FACILITY AGREEMENT 06/05/2011

View Document

17/05/1117 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART ROBERT REID / 04/02/2011

View Document

22/02/1122 February 2011 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

20/07/1020 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART ROBERT REID / 18/07/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DUNCANSON CAMPBELL / 18/07/2010

View Document

14/09/0914 September 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

18/06/0918 June 2009 SECRETARY APPOINTED SHANKS ALAN GORDON

View Document

25/03/0925 March 2009 SECRETARY APPOINTED MR ALAN GORDON SHANKS

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED SECRETARY GRAEME MORRICE

View Document

19/01/0919 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE WEBSTER / 15/08/2008

View Document

25/11/0825 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

12/11/0812 November 2008 PREVSHO FROM 28/02/2009 TO 30/09/2008

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED THOMAS DUNCANSON CAMPBELL

View Document

11/08/0811 August 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED ALAN GORDON SHANKS

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR ALAN SHANKS

View Document

23/04/0823 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/04/0816 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/04/0816 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/04/0816 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/04/0816 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/04/0816 April 2008 AUDITOR'S RESIGNATION

View Document

16/04/0816 April 2008 EXECUTION OF TRANSACTIONS & DOCS 03/04/2008

View Document

09/04/089 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/04/088 April 2008 ADOPT ARTICLES 21/03/2008

View Document

08/10/078 October 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

24/07/0724 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/07/0718 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 SECRETARY RESIGNED

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 NEW SECRETARY APPOINTED

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

06/06/076 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/038 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03

View Document

23/07/0323 July 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

19/07/0319 July 2003 DIRECTOR RESIGNED

View Document

19/07/0319 July 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 NEW SECRETARY APPOINTED

View Document

25/06/0125 June 2001 SECRETARY RESIGNED

View Document

06/11/006 November 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/00

View Document

25/08/0025 August 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/99

View Document

22/10/9922 October 1999 RETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9922 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9923 February 1999 NEW SECRETARY APPOINTED

View Document

23/02/9923 February 1999 SECRETARY RESIGNED

View Document

23/02/9923 February 1999 S366A DISP HOLDING AGM 17/11/98

View Document

23/02/9923 February 1999 S386 DISP APP AUDS 17/11/98

View Document

23/02/9923 February 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9810 December 1998 REGISTERED OFFICE CHANGED ON 10/12/98 FROM: UNIT 15, GROVE PARK, WALTHAM ROAD WHITE WALTHAM, MAIDENHEAD, BERKSHIRE. SL6 3LW

View Document

26/10/9826 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/98

View Document

10/09/9810 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9819 August 1998 RETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS

View Document

29/05/9829 May 1998 DIRECTOR RESIGNED

View Document

30/03/9830 March 1998 AUDITOR'S RESIGNATION

View Document

19/03/9819 March 1998 AUDITOR'S RESIGNATION

View Document

25/09/9725 September 1997 632 @ £1 EACH 09/07/97

View Document

18/09/9718 September 1997 £ SR 632@1 01/07/97

View Document

14/08/9714 August 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/97

View Document

22/07/9722 July 1997 RETURN MADE UP TO 18/07/97; NO CHANGE OF MEMBERS

View Document

08/08/968 August 1996 RETURN MADE UP TO 18/07/96; FULL LIST OF MEMBERS

View Document

17/07/9617 July 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/96

View Document

11/07/9611 July 1996 NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 NEW DIRECTOR APPOINTED

View Document

23/08/9523 August 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/95

View Document

15/08/9515 August 1995 RETURN MADE UP TO 18/07/95; FULL LIST OF MEMBERS

View Document

15/08/9515 August 1995 NEW SECRETARY APPOINTED

View Document

16/05/9516 May 1995 £ IC 3368/2632 28/02/95 £ SR 736@1=736

View Document

03/05/953 May 1995 POS 28/02/95

View Document

03/03/953 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/07/9421 July 1994 RETURN MADE UP TO 18/07/94; FULL LIST OF MEMBERS

View Document

03/11/933 November 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/93

View Document

01/09/931 September 1993 £ SR 632@1 29/06/93

View Document

01/09/931 September 1993 POS 632X £1 SHRS 29/06/93

View Document

16/07/9316 July 1993 RETURN MADE UP TO 18/07/93; FULL LIST OF MEMBERS

View Document

26/10/9226 October 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/92

View Document

23/07/9223 July 1992 RETURN MADE UP TO 18/07/92; NO CHANGE OF MEMBERS

View Document

25/03/9225 March 1992 AUDITOR'S RESIGNATION

View Document

23/09/9123 September 1991 FULL GROUP ACCOUNTS MADE UP TO 28/02/91

View Document

27/07/9127 July 1991 RETURN MADE UP TO 18/07/91; NO CHANGE OF MEMBERS

View Document

23/05/9123 May 1991 DIRECTOR RESIGNED

View Document

09/10/909 October 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 28/02/90

View Document

10/08/9010 August 1990 RETURN MADE UP TO 18/07/90; FULL LIST OF MEMBERS

View Document

09/05/909 May 1990 REGISTERED OFFICE CHANGED ON 09/05/90 FROM: SUITE1 173 BASINGSTOKE ROAD READING BERKSHIRE RG2 0HF

View Document

11/08/8911 August 1989 FULL GROUP ACCOUNTS MADE UP TO 28/02/89

View Document

02/06/892 June 1989 RETURN MADE UP TO 18/04/89; FULL LIST OF MEMBERS

View Document

03/10/883 October 1988 FULL GROUP ACCOUNTS MADE UP TO 29/02/88

View Document

27/07/8827 July 1988 RETURN MADE UP TO 18/02/88; FULL LIST OF MEMBERS

View Document

01/03/881 March 1988 FULL GROUP ACCOUNTS MADE UP TO 28/02/87

View Document

14/10/8714 October 1987 RETURN MADE UP TO 28/08/87; FULL LIST OF MEMBERS

View Document

10/09/8710 September 1987 FULL GROUP ACCOUNTS MADE UP TO 28/02/86

View Document

04/08/874 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/07/8724 July 1987 REGISTERED OFFICE CHANGED ON 24/07/87 FROM: UNIT 8 SUTTON INDUSTRIAL PARK READING BERKSHIRE RG6 1AZ

View Document

23/06/8723 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

19/06/8719 June 1987 DIRECTOR RESIGNED

View Document

01/01/871 January 1987

View Document

24/05/8624 May 1986 GAZETTABLE DOCUMENT

View Document

04/09/844 September 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/09/84

View Document

20/01/7820 January 1978 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