HYDRASPECMA SAMWON LTD

Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

27/11/2427 November 2024 Full accounts made up to 2023-12-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

06/12/236 December 2023 Full accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

27/03/2327 March 2023 Notification of Hydraspecma Ab as a person with significant control on 2023-03-13

View Document

17/03/2317 March 2023 Director's details changed for Mr Anders Martin Gunnar Aberg on 2023-03-13

View Document

17/03/2317 March 2023 Director's details changed for Mr Morten Kjaer Graakjear on 2023-03-13

View Document

17/03/2317 March 2023 Cessation of Charl Erasmus as a person with significant control on 2023-03-10

View Document

17/03/2317 March 2023 Termination of appointment of Charl Erasmus as a director on 2023-03-10

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

07/01/207 January 2020 COMPANY NAME CHANGED SPECMA SAMWON LTD CERTIFICATE ISSUED ON 07/01/20

View Document

31/05/1931 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MR ANDERS MARTIN GUNNAR ABERG

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR MATS LUNDGREN

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARL ERASMUS / 01/02/2019

View Document

07/02/197 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARL ERASMUS

View Document

07/02/197 February 2019 CESSATION OF GARRY CHARLES QUICKFALL AS A PSC

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM 3 NORTHFIELD WAY NEWTON AYCLIFFE CO. DURHAM DL5 6EJ

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / GARRY CHARLES QUICKFALL / 01/02/2019

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / GARRY CHARLES QUICKFALL / 01/02/2019

View Document

01/06/181 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

20/02/1820 February 2018 COMPANY NAME CHANGED SAMWON TECH (EUROPE) LTD CERTIFICATE ISSUED ON 20/02/18

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR BENGT LANGNAS

View Document

06/06/176 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR BO JAGNEFALT

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR MORTEN KJAER GRAAKJEAR

View Document

01/06/161 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MR BENGT ANDERS LANGNAS

View Document

05/05/165 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

17/06/1517 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR TERENCE CONCANNON

View Document

12/05/1512 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR TERENCE CONCANNON

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED MR CHARL ERASMUS

View Document

01/05/141 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

08/04/148 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MR BO TORE INGEMAR JAGNEFALT

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR OLA SJOLIN

View Document

07/02/147 February 2014 AUDITOR'S RESIGNATION

View Document

14/01/1414 January 2014 AUDITOR'S RESIGNATION

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/05/138 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

12/07/1212 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/04/1230 April 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

08/06/118 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/05/1111 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

26/04/1126 April 2011 21/12/10 STATEMENT OF CAPITAL GBP 100000

View Document

26/04/1126 April 2011 ALLOT SHARES 21/12/2010

View Document

19/04/1119 April 2011 ADOPT ARTICLES 14/04/2010

View Document

14/09/1014 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARRY CHARLES QUICKFALL / 28/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE PATRICK CONCANNON / 28/04/2010

View Document

28/04/1028 April 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

03/03/103 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN BILLANY

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEEG

View Document

02/02/102 February 2010 DIRECTOR APPOINTED MR MATS LUNDGREN

View Document

02/02/102 February 2010 DIRECTOR APPOINTED MR OLA SJOLIN

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICIA BAKE

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR GERALD SMITH

View Document

25/11/0925 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/05/091 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/04/0828 April 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/08/0731 August 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

31/08/0731 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

31/08/0731 August 2007 REGISTERED OFFICE CHANGED ON 31/08/07 FROM: 11, HIGH ROAD, REDWORTH NEWTON AYCLIFFE CO. DURHAM DL5 6NU

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/05/0612 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/07/0513 July 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/07/0412 July 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

20/10/0320 October 2003 NEW SECRETARY APPOINTED

View Document

20/10/0320 October 2003 SECRETARY RESIGNED

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 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