HYDRACHROME ENGINEERING LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Change of details for Mr Matthew Ian Darby as a person with significant control on 2025-02-17

View Document

18/02/2518 February 2025 Statement of capital following an allotment of shares on 2025-01-27

View Document

18/02/2518 February 2025 Cessation of Micheal Craig Jones as a person with significant control on 2025-02-17

View Document

22/01/2522 January 2025 Termination of appointment of Stuart James Parker as a director on 2025-01-14

View Document

22/01/2522 January 2025 Termination of appointment of Michael Craig Jones as a director on 2025-01-14

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/10/2418 October 2024 Certificate of change of name

View Document

18/10/2418 October 2024 Change of name notice

View Document

21/05/2421 May 2024 Registered office address changed from Unit K2 Innsworth Technology Park Innsworth Gloucester Gloucestershire GL3 1DL United Kingdom to 14a Innsworth Technology Park Innsworth Lane Gloucester GL3 1DL on 2024-05-21

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

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

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

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

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-21 with updates

View Document

28/04/2228 April 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

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 21/04/21, WITH UPDATES

View Document

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

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/02/2126 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 078321350001

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES

View Document

24/09/1824 September 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW IAN DARBY / 20/09/2018

View Document

24/09/1824 September 2018 CESSATION OF EDWARD ARTHUR PINKNEY AS A PSC

View Document

24/09/1824 September 2018 CESSATION OF MATTHEW IAN DARBY AS A PSC

View Document

21/09/1821 September 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW IAN DARBY / 20/09/2018

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD PINKNEY

View Document

21/09/1821 September 2018 CESSATION OF EDWARD ARTHUR PINKNEY AS A PSC

View Document

12/06/1812 June 2018 PREVSHO FROM 30/11/2018 TO 31/03/2018

View Document

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

12/04/1812 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/04/2018

View Document

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW IAN DARBY

View Document

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD ARTHUR PINKNEY

View Document

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW IAN DARBY

View Document

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD ARTHUR PINKNEY

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MR EDWARD ARTHUR PINKNEY

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM 11 ROBINSON ROAD GLOUCESTER GL1 5DL

View Document

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

View Accounts

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/08/1723 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DARBY / 27/06/2017

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

01/07/161 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

20/05/1620 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DARBY / 10/12/2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

08/07/158 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

15/06/1515 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

27/05/1427 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

29/12/1329 December 2013 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

28/06/1328 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/05/1230 May 2012 CHANGE OF NAME 18/05/2012

View Document

30/05/1230 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/05/1219 May 2012 APPOINTMENT TERMINATED, DIRECTOR MARK LEIGHTON

View Document

19/05/1219 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

19/05/1219 May 2012 APPOINTMENT TERMINATED, SECRETARY MARK LEIGHTON

View Document

02/11/112 November 2011 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