HYDER CONSULTING OVERSEAS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Return of final meeting in a members' voluntary winding up

View Document

30/09/2430 September 2024 Declaration of solvency

View Document

24/09/2424 September 2024 Resolutions

View Document

24/09/2424 September 2024 Appointment of a voluntary liquidator

View Document

24/09/2424 September 2024 Registered office address changed from 80 Fenchurch Street London EC3M 4BY United Kingdom to 26 Stroudley Road Brighton East Sussex BN1 4BH on 2024-09-24

View Document

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

View Document

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

View Document

14/08/2314 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

13/03/2313 March 2023 Full accounts made up to 2021-12-31

View Document

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

View Document

29/12/2129 December 2021 Full accounts made up to 2020-12-31

View Document

28/10/2128 October 2021 Appointment of Mr Thomas Trevor Morgan as a director on 2021-10-18

View Document

28/10/2128 October 2021 Appointment of Mr Simon Bimpson as a director on 2021-10-18

View Document

28/10/2128 October 2021 Termination of appointment of Mark Allan Cowlard as a director on 2021-10-18

View Document

28/10/2128 October 2021 Termination of appointment of Nicholas James Bellew 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 Termination of appointment of Johannes Gerardus Ijntema as a director on 2021-06-10

View Document

06/07/216 July 2021 Appointment of Mr Irfan Gani as a director on 2021-06-10

View Document

06/07/216 July 2021 Secretary's details changed for Mrs Fiona Margaret Duncombe 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

14/06/2114 June 2021 Change of details for Arcadis Consulting (Uk) 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

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, 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

17/06/1917 June 2019 APPOINTMENT TERMINATED, SECRETARY MARGOT DAY

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN BROOKES

View Document

22/03/1822 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

27/07/1727 July 2017 DIRECTOR APPOINTED DR. KAMIRAN IBRAHIM

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR SAMEER DAOUD

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR SAMEER DAOUD

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM REID

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 01/04/17, WITH UPDATES

View Document

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

View Document

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

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 SAIL ADDRESS CREATED

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MR. GRAHAM MATTHEW REID

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR WAEL ALLAN

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL ABBOSH

View Document

11/04/1611 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

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

View Document

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

View Document

25/11/1525 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED MRS ROSEMARY ANNE CLARK

View Document

14/09/1514 September 2015 DIRECTOR APPOINTED MR ALAN GEOFFREY BROOKES

View Document

01/09/151 September 2015 DIRECTOR APPOINTED MR JOHANNES GERARDUS IJNTEMA

View Document

31/08/1531 August 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD GUNNING

View Document

31/08/1531 August 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM REID

View Document

16/04/1516 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

26/11/1426 November 2014 CURRSHO FROM 30/03/2015 TO 31/12/2014

View Document

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

View Document

03/07/143 July 2014 DIRECTOR APPOINTED MR GRAHAM REID

View Document

03/07/143 July 2014 DIRECTOR APPOINTED MR PAUL ABBOSH

View Document

01/04/141 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 30/03/13

View Document

08/04/138 April 2013 COMPANY NAME CHANGED CRESSWELL ASSOCIATES (ENVIRONMENTAL CONSULTANTS) LIMITED CERTIFICATE ISSUED ON 08/04/13

View Document

03/04/133 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

19/03/1319 March 2013 AGREEMENT 05/02/2013

View Document

11/03/1311 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/12/1212 December 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

12/12/1212 December 2012 ADOPT ARTICLES 05/12/2012

View Document

06/12/126 December 2012 DIRECTOR APPOINTED MR RICHARD GUNNING

View Document

06/12/126 December 2012 DIRECTOR APPOINTED MR WAEL ALLAN

View Document

06/12/126 December 2012 DIRECTOR APPOINTED MR SAMEER DAOUD

View Document

06/12/126 December 2012 SECRETARY APPOINTED MR NEIL HUNT

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM REID

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANNE CLARK

View Document

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

View Document

29/08/1229 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/12

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MATTHEW REID / 24/05/2012

View Document

27/04/1227 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 30/03/11

View Document

20/04/1120 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/10

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, SECRETARY NEIL HUNT

View Document

30/11/1030 November 2010 SECRETARY APPOINTED MARGOT ANNABEL DAY

View Document

09/07/109 July 2010 DIRECTOR APPOINTED GRAHAM MATTHEW REID

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, DIRECTOR CIARAN THOMPSON

View Document

08/07/108 July 2010 DIRECTOR APPOINTED MS ANNE ROSEMARY CLARK

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR RODERICK STEWART

View Document

11/05/1011 May 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

21/12/0921 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/09

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARKE

View Document

03/11/093 November 2009 DIRECTOR APPOINTED RODERICK ALISTAIR STEWART

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / NEIL JOHN HUNT / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CIARAN MICHAEL THOMPSON / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES CLARKE / 01/10/2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 01/04/09; NO CHANGE OF MEMBERS

View Document

18/05/0918 May 2009 ADOPT ARTICLES 01/05/2009

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR AMBROSE MCGUIRE

View Document

09/04/099 April 2009 DIRECTOR APPOINTED CIARAN MICHAEL THOMPSON

View Document

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

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/08

View Document

18/12/0818 December 2008 SECRETARY APPOINTED NEIL JOHN HUNT

View Document

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

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED MICHAEL JAMES CLARKE

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED DIRECTOR NEIL HEMPSTEAD

View Document

08/04/088 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 30/03/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 30/03/07

View Document

12/09/0612 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/05/065 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/05/065 May 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 NEW SECRETARY APPOINTED

View Document

05/05/065 May 2006 DIRECTOR RESIGNED

View Document

05/05/065 May 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 REGISTERED OFFICE CHANGED ON 25/04/06 FROM: 12B HIGH STREET WENDOVER BUCKINGHAMSHIRE HP22 6EA

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

29/06/0429 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

14/04/0414 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

12/04/0312 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 S366A DISP HOLDING AGM 30/07/01

View Document

19/08/0219 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

15/06/0215 June 2002 REGISTERED OFFICE CHANGED ON 15/06/02 FROM: WOODHOUSE RODBOROUGH LANE STROUD GLOUCESTERSHIRE GL5 2LN

View Document

15/06/0215 June 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

01/05/011 May 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00

View Document

19/05/0019 May 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

06/05/996 May 1999 NEW DIRECTOR APPOINTED

View Document

06/05/996 May 1999 NEW SECRETARY APPOINTED

View Document

06/05/996 May 1999 SECRETARY RESIGNED

View Document

06/05/996 May 1999 DIRECTOR RESIGNED

View Document

06/05/996 May 1999 NEW DIRECTOR APPOINTED

View Document

01/04/991 April 1999 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