HYDECS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 First Gazette notice for voluntary strike-off

View Document

29/04/2529 April 2025 First Gazette notice for voluntary strike-off

View Document

17/04/2517 April 2025 Application to strike the company off the register

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

17/05/2417 May 2024 Micro company accounts made up to 2024-02-29

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

25/07/2325 July 2023 Micro company accounts made up to 2023-02-28

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/10/2210 October 2022 Director's details changed for Mr Matthew John David Hyde on 2022-10-10

View Document

10/10/2210 October 2022 Registered office address changed from 15 Griffin Avenue Kidderminster DY10 1NA England to 48 Summer Hill Avenue Kidderminster DY11 6BY on 2022-10-10

View Document

10/10/2210 October 2022 Change of details for Mrs Lucy Helen Jane Hyde as a person with significant control on 2022-10-03

View Document

10/10/2210 October 2022 Change of details for Mr Matthew John David Hyde as a person with significant control on 2022-10-03

View Document

04/02/224 February 2022 Incorporation

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