HYDRO ENVIRONMENTAL CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

16/12/2416 December 2024 Registered office address changed from Unit 17 the Courtyard Blakemere Village, Chester Road Sandiway Northwich Cheshire CW8 2EB England to Lilac Cottage Chester Road Alpraham Tarporley Cheshire CW6 9JE on 2024-12-16

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-01 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

20/04/2320 April 2023 Registered office address changed from Jigsaw House Unit 11 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL England to Unit 17 the Courtyard Blakemere Village, Chester Road Sandiway Northwich Cheshire CW8 2EB on 2023-04-20

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/07/2114 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

29/06/2129 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-01 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM C/O CRAVEN DALTON TARPORLEY BUSINESS CENTRE NANTWICH ROAD, TARPORLEY CHESHIRE CW6 9UT

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/05/1616 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/05/1527 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/06/146 June 2014 SECRETARY'S CHANGE OF PARTICULARS / KIM RANDLES / 01/05/2014

View Document

06/06/146 June 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/05/1322 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED MRS KIM SMITH

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/05/1222 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/05/1110 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAMILTON RICHARD TOBIN SMITH / 01/05/2010

View Document

16/06/1016 June 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/01/0920 January 2009 PREVEXT FROM 31/05/2008 TO 30/09/2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 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