HYDRO ENVIRONMENTAL CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/05/2517 May 2025 | Confirmation statement made on 2025-05-01 with no updates |
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 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
07/06/247 June 2024 | Confirmation statement made on 2024-05-01 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
26/06/2326 June 2023 | Total exemption full accounts made up to 2022-09-30 |
09/06/239 June 2023 | Confirmation statement made on 2023-05-01 with no updates |
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 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
14/07/2114 July 2021 | Total exemption full accounts made up to 2020-09-30 |
29/06/2129 June 2021 | Previous accounting period shortened from 2020-09-30 to 2020-09-29 |
16/06/2116 June 2021 | Confirmation statement made on 2021-05-01 with no updates |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/06/2030 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
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 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
16/05/1616 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
27/05/1527 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
06/06/146 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / KIM RANDLES / 01/05/2014 |
06/06/146 June 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
22/05/1322 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
11/02/1311 February 2013 | DIRECTOR APPOINTED MRS KIM SMITH |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
02/07/122 July 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
22/05/1222 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
20/06/1120 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
10/05/1110 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HAMILTON RICHARD TOBIN SMITH / 01/05/2010 |
16/06/1016 June 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
26/03/1026 March 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
08/06/098 June 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
20/01/0920 January 2009 | PREVEXT FROM 31/05/2008 TO 30/09/2008 |
14/05/0814 May 2008 | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
01/05/071 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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