HYDRA SOLUTIONS LIMITED

Company Documents

DateDescription
05/02/145 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

11/02/1311 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/12/1219 December 2012 PREVSHO FROM 30/09/2012 TO 31/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/02/1220 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/12/1122 December 2011 CURREXT FROM 31/03/2012 TO 30/09/2012

View Document

23/01/1123 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

07/01/117 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

09/02/109 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

22/01/0922 January 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/01/0823 January 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 REGISTERED OFFICE CHANGED ON 12/07/06 FROM: G OFFICE CHANGED 12/07/06 C/O PRB MARTIN POLLINS LLP HURSTWOOD GRANGE HURSTWOOD LANE HAYWARDS HEATH WEST SUSSEX RH17 7QX

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/09/055 September 2005 COMPANY NAME CHANGED ECOMMBOX LIMITED CERTIFICATE ISSUED ON 05/09/05

View Document

12/07/0512 July 2005 REGISTERED OFFICE CHANGED ON 12/07/05 FROM: G OFFICE CHANGED 12/07/05 5 BRIDGE ROAD BUSINESS PARK BRIDGE ROAD HAYWARDS HEATH WEST SUSSEX RH16 1TX

View Document

03/03/053 March 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/01/0427 January 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/09/0329 September 2003 COMPANY NAME CHANGED ELECTRONIC COMMS BOX LIMITED CERTIFICATE ISSUED ON 29/09/03

View Document

28/01/0328 January 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/04/0222 April 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/02/018 February 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

23/08/0023 August 2000 AMEND 882-29998 X �1 SH 17/05/00

View Document

20/06/0020 June 2000 � NC 1000/500000 17/05

View Document

20/06/0020 June 2000 NC INC ALREADY ADJUSTED 17/05/00

View Document

03/04/003 April 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 COMPANY NAME CHANGED ECOMBOX LIMITED CERTIFICATE ISSUED ON 07/03/00

View Document

17/02/0017 February 2000 SECRETARY RESIGNED

View Document

17/02/0017 February 2000 DIRECTOR RESIGNED

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/006 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/02/002 February 2000 COMPANY NAME CHANGED TRUEWORLD SERVICES LIMITED CERTIFICATE ISSUED ON 03/02/00

View Document

01/02/001 February 2000 REGISTERED OFFICE CHANGED ON 01/02/00 FROM: G OFFICE CHANGED 01/02/00 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

21/01/0021 January 2000 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