HYDER CONSULTING OVERSEAS HOLDINGS LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-06 with updates

View Document

30/04/2530 April 2025

View Document

30/04/2530 April 2025 Resolutions

View Document

30/04/2530 April 2025

View Document

30/04/2530 April 2025 Statement of capital on 2025-04-30

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

29/07/2429 July 2024 Full accounts made up to 2023-12-31

View Document

04/07/244 July 2024 Termination of appointment of Mahmoud Bakir Ahmad Alghita as a director on 2024-06-30

View Document

04/07/244 July 2024 Termination of appointment of Thomas Trevor Morgan as a director on 2024-06-30

View Document

13/06/2413 June 2024 Appointment of Mr Stewart Cash as a director on 2024-06-07

View Document

11/06/2411 June 2024 Appointment of Mr Paul Dennett as a director on 2024-06-07

View Document

02/08/232 August 2023 Full accounts made up to 2022-12-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

09/12/229 December 2022 Appointment of Mr Simon Bimpson as a director on 2021-10-18

View Document

08/12/228 December 2022 Termination of appointment of Simon Bimpson as a director on 2022-12-01

View Document

08/12/228 December 2022 Appointment of Mrs Sian Whittaker as a director on 2022-12-01

View Document

08/04/228 April 2022 Termination of appointment of Jillian Louise Lawrence as a secretary on 2022-04-08

View Document

27/10/2127 October 2021 Appointment of Mr Mahmoud Bakir Ahmad Alghita as a director on 2021-10-18

View Document

27/10/2127 October 2021 Appointment of Mr Simon Bimpson as a director on 2021-10-18

View Document

27/10/2127 October 2021 Termination of appointment of Mark Allan Cowlard as a director on 2021-10-18

View Document

27/10/2127 October 2021 Termination of appointment of Nicholas James Bellew as a director on 2021-10-18

View Document

27/10/2127 October 2021 Appointment of Mr Thomas Trevor Morgan as a director on 2021-10-18

View Document

07/07/217 July 2021 Secretary's details changed for Mrs Jillian Louise Lawrence on 2021-06-14

View Document

06/07/216 July 2021 Director's details changed for Mr Mark Allan Cowlard on 2021-06-14

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

06/07/216 July 2021 Secretary's details changed for Ms Fiona Margaret Duncombe on 2021-06-14

View Document

14/06/2114 June 2021 Change of details for Arcadis Consulting Holdings Limited as a person with significant control on 2021-06-14

View Document

14/06/2114 June 2021 Registered office address changed from Arcadis House 34 York Way London N1 9AB England to 80 Fenchurch Street London EC3M 4BY on 2021-06-14

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR NICHOLAS BELLEW

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANNE CLARK

View Document

24/07/1924 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

24/06/1924 June 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, SECRETARY MARGOT DAY

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN BROOKES

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR MARK ALLAN COWLARD

View Document

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

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/08/1630 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM MANNING HOUSE 22 CARLISLE PLACE LONDON SW1P 1JA

View Document

30/08/1630 August 2016 SAIL ADDRESS CREATED

View Document

08/04/168 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, SECRETARY NEIL HUNT

View Document

06/01/166 January 2016 SECRETARY APPOINTED MS FIONA MARGARET DUNCOMBE

View Document

22/09/1522 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/04/1527 April 2015 SECRETARY APPOINTED MRS MARGOT DAY

View Document

15/04/1515 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR IVOR CATTO

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR RUSSELL DOWN

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MRS ANNE ROSEMARY CLARK

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MR ALAN GEOFFREY BROOKES

View Document

17/11/1417 November 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

24/09/1424 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

23/04/1423 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

09/04/149 April 2014 28/03/14 STATEMENT OF CAPITAL GBP 2 28/03/14 STATEMENT OF CAPITAL AUD 20000000

View Document

09/04/149 April 2014 ADOPT ARTICLES 28/03/2014

View Document

09/04/149 April 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

06/08/136 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

23/04/1323 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

22/04/1322 April 2013 SECRETARY'S CHANGE OF PARTICULARS / NEIL JOHN HUNT / 22/04/2013

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / IVOR DOUGLAS CATTO / 22/04/2013

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL PETER DOWN / 22/04/2013

View Document

19/09/1219 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/09/1217 September 2012 REGISTERED OFFICE CHANGED ON 17/09/2012 FROM 29 BRESSENDEN PLACE LONDON SW1E 5DZ

View Document

19/04/1219 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

28/12/1128 December 2011 CONFLICT OF INTEREST 15/12/2011

View Document

19/12/1119 December 2011 SECTION 175 09/12/2011

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

18/04/1118 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

02/12/102 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

11/05/1011 May 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

12/01/1012 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

22/10/0922 October 2009 SECRETARY'S CHANGE OF PARTICULARS / NEIL JOHN HUNT / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL PETER DOWN / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IVOR DOUGLAS CATTO / 01/10/2009

View Document

17/09/0917 September 2009 ADOPT ARTICLES 04/09/2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 04/04/09; NO CHANGE OF MEMBERS

View Document

04/04/094 April 2009 SECRETARY APPOINTED NEIL JOHN HUNT

View Document

28/12/0828 December 2008 DIRECTOR APPOINTED IVOR DOUGLAS CATTO

View Document

23/12/0823 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED DIRECTOR SIMON HAMILTON-EDDY

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY WADE

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN BRAND

View Document

07/10/087 October 2008 SECRETARY APPOINTED NEIL JOHN HUNT

View Document

08/04/088 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 DIRECTOR RESIGNED

View Document

02/04/072 April 2007 NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 DIRECTOR RESIGNED

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/08/0425 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0421 April 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/036 May 2003 REGISTERED OFFICE CHANGED ON 06/05/03 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS

View Document

06/05/036 May 2003 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 SECRETARY RESIGNED

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 NEW SECRETARY APPOINTED

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

04/04/034 April 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