HYDRO ENVIRONMENTAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Micro company accounts made up to 2024-07-31

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/04/2410 April 2024 Micro company accounts made up to 2023-07-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/04/2317 April 2023 Micro company accounts made up to 2022-07-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/04/224 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

24/04/2124 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

18/10/1918 October 2019 PREVEXT FROM 31/01/2019 TO 31/07/2019

View Document

18/10/1918 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/07/1917 July 2019 REGISTERED OFFICE CHANGED ON 17/07/2019 FROM 41 HOUNDISCOMBE ROAD MUTLEY PLYMOUTH PL4 6EX

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

01/09/181 September 2018 COMPANY NAME CHANGED HYDRO ENVIRONMENTAL SERVICES LIMITED CERTIFICATE ISSUED ON 01/09/18

View Document

01/09/181 September 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, DIRECTOR CATHERINE WOLITER

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MR WILLIAM JAMES WOLITER

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

05/04/175 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/01/1615 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED CATHERINE WOLITER

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/01/1513 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/01/1420 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/01/139 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

04/01/124 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/01/1112 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUILINE LESLEY MURRELL / 23/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN DUNCAN WOLITER / 23/12/2009

View Document

06/01/106 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/01/0920 January 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

02/01/082 January 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

04/01/074 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

23/12/0523 December 2005 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

05/01/055 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

06/01/046 January 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

03/01/033 January 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

03/01/023 January 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

03/01/013 January 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

05/01/005 January 2000 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

04/01/994 January 1999 RETURN MADE UP TO 23/12/98; FULL LIST OF MEMBERS

View Document

11/05/9811 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

27/01/9827 January 1998 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/01/98

View Document

05/01/985 January 1998 RETURN MADE UP TO 23/12/97; FULL LIST OF MEMBERS

View Document

02/01/972 January 1997 SECRETARY RESIGNED

View Document

23/12/9623 December 1996 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