HYDRO COOL H LTD

Company Documents

DateDescription
30/11/2030 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

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

View Accounts

14/01/2014 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

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

View Accounts

10/10/1810 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

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

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

15/06/1715 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

27/10/1627 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

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

View Accounts

12/10/1512 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

02/10/152 October 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

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

View Accounts

08/11/148 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

02/10/142 October 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

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

View Accounts

24/09/1324 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/12/123 December 2012 COMPANY NAME CHANGED HYDRO COOL GB LTD CERTIFICATE ISSUED ON 03/12/12

View Document

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM 7 LINKS LANE ROWLANDS CASTLE HAMPSHIRE PO9 6AD

View Document

09/11/129 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/11/129 November 2012 COMPANY NAME CHANGED HYDRO COOL LTD CERTIFICATE ISSUED ON 09/11/12

View Document

03/10/123 October 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/12/1113 December 2011 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/10/114 October 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/10/1019 October 2010

View Document

19/10/1019 October 2010

View Document

01/10/101 October 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

17/09/0917 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED SECRETARY JOSEPH FERNANDEZ

View Document

10/02/0910 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

28/10/0828 October 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

15/11/0715 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 COMPANY NAME CHANGED HYDRO ROD LIMITED CERTIFICATE ISSUED ON 17/10/06

View Document

10/10/0610 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

24/10/0524 October 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

20/09/0420 September 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

23/10/0323 October 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

14/10/0214 October 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 REGISTERED OFFICE CHANGED ON 07/12/01 FROM: 9 SOMERSET HOUSE THE BRAMBLES BUSINESS CENTRE HUSSAR COURT, WATERLOOVILLE HAMPSHIRE PO7 7SG

View Document

22/10/0122 October 2001 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/01/03

View Document

03/10/013 October 2001 NEW SECRETARY APPOINTED

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

07/09/017 September 2001 DIRECTOR RESIGNED

View Document

07/09/017 September 2001 SECRETARY RESIGNED

View Document

05/09/015 September 2001 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