HYDRASWIFT LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

15/07/2515 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

03/07/243 July 2024 Micro company accounts made up to 2024-04-05

View Document

18/05/2418 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

13/02/2413 February 2024 Registered office address changed from 81 Laburnum Road, Uddingston Glasgow G71 5AE United Kingdom to 1F9 Leith Business Centre, 4a Marine Esplanade Edinburgh EH6 7LU on 2024-02-13

View Document

01/11/231 November 2023 Micro company accounts made up to 2023-04-05

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

28/03/2328 March 2023 Registered office address changed from Suite 13, Flexspace Mitchelston Drive Business Centre Kirkcaldy KY1 3NB to 81 Laburnum Road, Uddingston Glasgow G71 5AE on 2023-03-28

View Document

22/09/2222 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

11/02/2111 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

23/08/1923 August 2019 CURRSHO FROM 30/04/2020 TO 05/04/2020

View Document

22/08/1922 August 2019 CESSATION OF SHARON MACASKILL AS A PSC

View Document

22/07/1922 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUNE AGANAN

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR SHARON MACASKILL

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MR JUNE AGANAN

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 0/2, 55 CLIFFORD STREET GLASGOW G51 1QB UNITED KINGDOM

View Document

30/04/1930 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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