B.A. HYDRO SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-24 with updates

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-24 with updates

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/05/2313 May 2023 Change of share class name or designation

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/02/2325 February 2023 Confirmation statement made on 2023-02-24 with updates

View Document

28/09/2228 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

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

24/02/2224 February 2022 Change of details for Mr Richard Geoffrey Baker as a person with significant control on 2022-02-24

View Document

24/02/2224 February 2022 Change of details for Mr Timothy Douglas Baker as a person with significant control on 2022-02-24

View Document

24/02/2224 February 2022 Director's details changed for Mr Timothy Douglas Baker on 2022-02-24

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

01/03/201 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

22/10/1922 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 079648470002

View Document

22/10/1922 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 079648470003

View Document

08/08/198 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD GEOFFREY BAKER / 01/07/2019

View Document

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

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH FERRIES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/02/1726 February 2017 DIRECTOR APPOINTED MRS SARAH FERRIES

View Document

26/02/1726 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/09/1621 September 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/03/155 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DOUGLAS BAKER / 24/02/2014

View Document

04/03/144 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

03/09/133 September 2013 PREVEXT FROM 28/02/2013 TO 31/03/2013

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM UNIT 4 VALLEY FARM BUSINESS PARK 1 STATION ROAD MELDRETH ROYSTON HERTFORDSHIRE SG8 6JP UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DOUGLAS BAKER / 26/02/2013

View Document

26/02/1326 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

24/02/1224 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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