HYDRO-C LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

28/03/2528 March 2025 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

27/03/2427 March 2024 Amended micro company accounts made up to 2022-03-30

View Document

22/03/2422 March 2024 Unaudited abridged accounts made up to 2023-03-30

View Document

22/03/2422 March 2024 Current accounting period extended from 2024-03-30 to 2024-03-31

View Document

04/03/244 March 2024 Notification of Ghasaq Mohammed Abdullah as a person with significant control on 2024-03-04

View Document

04/03/244 March 2024 Cessation of Hasan Abdulhadi Heshmat as a person with significant control on 2024-03-04

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

20/02/2420 February 2024 Cessation of Ghasaq Mohammed Abdullah as a person with significant control on 2024-02-16

View Document

20/02/2420 February 2024 Notification of Hasan Abdulhadi Heshmat as a person with significant control on 2024-02-16

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with updates

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-03-30

View Document

31/03/2331 March 2023 Current accounting period shortened from 2022-03-31 to 2022-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

22/12/2122 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Change of details for Mrs Ghasaq Mohammed Abdullah as a person with significant control on 2021-11-10

View Document

10/11/2110 November 2021 Director's details changed for Mr Hasan Abdulhadi Heshmat on 2021-11-10

View Document

10/11/2110 November 2021 Director's details changed for Mrs Ghasaq Mohammed Abdullah on 2021-11-10

View Document

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

View Accounts

16/02/2116 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

31/01/2031 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

28/08/1928 August 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

07/01/197 January 2019 31/03/18 UNAUDITED ABRIDGED

View Document

06/07/186 July 2018 PSC'S CHANGE OF PARTICULARS / MRS GHASAQ MOHAMMED ABDULLAH / 06/04/2016

View Document

18/06/1818 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4462450002

View Document

18/06/1818 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4462450001

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR GHAITH ALAOWSY

View Document

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

View Accounts

05/03/185 March 2018 CESSATION OF GHAITH MOHAMMED ABDULLAH ALAOWSY AS A PSC

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

27/02/1827 February 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/01/2017

View Document

27/02/1827 February 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/01/16

View Document

02/01/182 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MR HASAN ABDULHADI HESHMAT

View Document

27/10/1727 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4462450002

View Document

25/10/1725 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4462450001

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS GHASAQ MOHAMMED ABDULLAH / 01/01/2016

View Document

28/01/1628 January 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MR GHAITH MOHAMMED ABDULLAH ALAOWSY

View Document

27/01/1627 January 2016 27/01/16 STATEMENT OF CAPITAL GBP 100

View Document

01/01/161 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/08/1528 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/08/145 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR HASAN HESHMAT

View Document

04/08/144 August 2014 DIRECTOR APPOINTED MRS GHASAQ MOHAMMED ABDULLAH

View Document

12/05/1412 May 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/01/1413 January 2014 COMPANY NAME CHANGED AWIUK LTD CERTIFICATE ISSUED ON 13/01/14

View Document

22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM 48 LADESIDE CLOSE NEWTON MEARNS GLASGOW G77 6TZ UNITED KINGDOM

View Document

22/08/1322 August 2013 Registered office address changed from , 48 Ladeside Close, Newton Mearns, Glasgow, G77 6TZ, United Kingdom on 2013-08-22

View Document

28/03/1328 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information