HYDRO AUTOS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewUnaudited abridged accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

05/12/245 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

31/10/2431 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

04/12/234 December 2023 Amended accounts made up to 2023-01-31

View Document

19/09/2319 September 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

10/05/2310 May 2023 Registered office address changed from 225 Clapham Road London SW9 9BE England to Unit 32-33 Phoenix Industrial Estate Cheetham Street Failsworth M35 9DS on 2023-05-10

View Document

10/05/2310 May 2023 Director's details changed for Mrs Renata Elias on 2023-05-10

View Document

10/05/2310 May 2023 Director's details changed for Mr Gisiel Gervasio Dos Santos on 2023-05-10

View Document

10/05/2310 May 2023 Registered office address changed from Unit 32-33 Phoenix Industrial Estate Cheetham Street Failsworth M35 9DS England to Unit 32-33 Phoenix Industrial Estate Cheetham Street Failsworth M35 9DS on 2023-05-10

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

07/10/227 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

18/10/2118 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/09/193 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

26/07/1926 July 2019 PSC'S CHANGE OF PARTICULARS / MRS RENATA ELIAS / 14/07/2019

View Document

26/07/1926 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RENATA ELIAS / 14/07/2019

View Document

26/07/1926 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GISIEL GERVASIO DOS SANTOS / 14/07/2019

View Document

26/07/1926 July 2019 PSC'S CHANGE OF PARTICULARS / MR GISIEL GERVASIO DOS SANTOS / 14/07/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

26/01/1826 January 2018 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