HYDRO ENVIRONMENTAL SYSTEMS LIMITED

Company Documents

DateDescription
31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

25/03/2525 March 2025 Cessation of Wayne Preece as a person with significant control on 2025-03-24

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

25/03/2525 March 2025 Notification of Hydro Industries Limited as a person with significant control on 2025-03-24

View Document

14/11/2414 November 2024 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

03/10/233 October 2023 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/03/2321 March 2023 Accounts for a dormant company made up to 2022-05-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/06/2115 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/05/2121 May 2021 CONFIRMATION STATEMENT MADE ON 11/03/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

26/05/2026 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MR DAVID FRANCIS PICKERING

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

07/03/197 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

19/02/1819 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

06/04/176 April 2017 DISS REQUEST WITHDRAWN

View Document

07/02/177 February 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/01/1727 January 2017 APPLICATION FOR STRIKING-OFF

View Document

26/01/1726 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/05/169 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/06/154 June 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM 69 WALTER RD SWANSEA WEST GLAMORGAN SA1 4QA

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM STRADEY BUSINESS CENTRE SOUTH MWRWG ROAD LLANGENNECH LLANELLI CARMARTHENSHIRE SA14 8YP

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/01/1530 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP MORGAN

View Document

11/06/1411 June 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

11/10/1311 October 2013 03/05/13 STATEMENT OF CAPITAL GBP 100

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MR WAYNE PREECE

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MR PHILIP GRAEME MORGAN

View Document

03/05/133 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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