HYDRO CLEANSING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewNotice of completion of voluntary arrangement

View Document

28/05/2528 May 2025 Full accounts made up to 2024-03-31

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

03/07/243 July 2024 Voluntary arrangement supervisor's abstract of receipts and payments to 2024-05-02

View Document

31/05/2431 May 2024 Accounts for a medium company made up to 2023-03-31

View Document

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

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-02-14 with updates

View Document

03/07/233 July 2023 Voluntary arrangement supervisor's abstract of receipts and payments to 2023-05-02

View Document

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

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

31/01/2331 January 2023 Confirmation statement made on 2022-02-24 with no updates

View Document

13/01/2313 January 2023 Full accounts made up to 2022-03-31

View Document

28/10/2128 October 2021 Full accounts made up to 2021-03-31

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

03/01/203 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

31/05/1931 May 2019 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

02/01/192 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED STEVEN ALISTAIR ROAKE

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED GRAHAM PETER BRADY

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

19/05/1719 May 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

13/05/1713 May 2017 DISS40 (DISS40(SOAD))

View Document

09/05/179 May 2017 FIRST GAZETTE

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, SECRETARY CAROL HOAD

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR CAROL HOAD

View Document

07/07/167 July 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

07/04/167 April 2016 AUDITOR'S RESIGNATION

View Document

22/11/1522 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/07/1531 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039168970009

View Document

25/06/1525 June 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

27/05/1527 May 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

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

View Accounts

29/10/1429 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/03/1428 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

25/07/1325 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

08/03/138 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

08/03/138 March 2013 CHANGE PERSON AS SECRETARY

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HOAD / 05/03/2013

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM HCL HOUSE BEDDINGTON FARM ROAD CROYDON SURREY CR0 4XB

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / CAROL HOAD / 05/03/2013

View Document

05/03/135 March 2013 SECRETARY'S CHANGE OF PARTICULARS / CAROL BICKERSTAFFE / 05/03/2013

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / CAROL BICKERSTAFFE / 05/03/2013

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HOAD / 05/03/2013

View Document

22/11/1222 November 2012 VARYING SHARE RIGHTS AND NAMES

View Document

13/07/1213 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/03/1223 March 2012 24/02/12 NO CHANGES

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/03/1123 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

19/03/1119 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

01/03/111 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

18/02/1118 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

09/02/119 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/02/119 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/02/119 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/04/108 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/02/105 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HOAD / 31/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL BICKERSTAFFE / 31/01/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/10/047 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

23/09/0423 September 2004 DIRECTOR RESIGNED

View Document

10/03/0410 March 2004 REGISTERED OFFICE CHANGED ON 10/03/04 FROM: ALLEN HOUSE 1 WESTMEAD ROAD SUTTON SURREY SM1 4SU

View Document

10/03/0410 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/035 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/036 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/02/0221 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

19/07/0119 July 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 FIRST GAZETTE

View Document

23/01/0123 January 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

11/10/0011 October 2000 REGISTERED OFFICE CHANGED ON 11/10/00 FROM: 16 SOUTH END CROYDON SURREY CR0 1DN

View Document

22/05/0022 May 2000 REGISTERED OFFICE CHANGED ON 22/05/00 FROM: 133 CHERRY ORCHARD ROAD CROYDON SURREY CR0 6BE

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 NEW SECRETARY APPOINTED

View Document

22/02/0022 February 2000 REGISTERED OFFICE CHANGED ON 22/02/00 FROM: 133 CHERRY ORCHARD ROAD CROYDON SURREY CR0 6BE

View Document

07/02/007 February 2000 SECRETARY RESIGNED

View Document

07/02/007 February 2000 DIRECTOR RESIGNED

View Document

07/02/007 February 2000 REGISTERED OFFICE CHANGED ON 07/02/00 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

31/01/0031 January 2000 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