HYDRO GROUP LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewFull accounts made up to 2024-12-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

03/02/253 February 2025 Termination of appointment of Elaine Mary Blair as a director on 2024-06-28

View Document

15/07/2415 July 2024 Full accounts made up to 2023-12-31

View Document

17/05/2417 May 2024 Director's details changed for Cathy Yang on 2024-02-01

View Document

17/05/2417 May 2024 Director's details changed for Mark Twaalfhoven on 2024-02-01

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

30/11/2330 November 2023 Appointment of Cathy Yang as a director on 2023-09-05

View Document

08/08/238 August 2023 Full accounts made up to 2022-12-31

View Document

13/02/2313 February 2023 Full accounts made up to 2021-12-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with updates

View Document

28/12/2228 December 2022 Termination of appointment of Patrick Henry Albert as a director on 2022-12-20

View Document

28/12/2228 December 2022 Termination of appointment of Nildeep Mukundray Patel as a director on 2022-12-20

View Document

28/12/2228 December 2022 Termination of appointment of Michele Melliand Pamboukis as a director on 2022-12-20

View Document

23/12/2223 December 2022 Registration of charge SC1323310005, created on 2022-12-09

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

05/04/225 April 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

04/04/224 April 2022 Group of companies' accounts made up to 2021-03-31

View Document

12/12/1912 December 2019 18/11/19 STATEMENT OF CAPITAL GBP 155560

View Document

11/12/1911 December 2019 ALTER ARTICLES 18/11/2019

View Document

11/12/1911 December 2019 ARTICLES OF ASSOCIATION

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES

View Document

19/09/1919 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WILKIE

View Document

05/09/185 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

03/10/173 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

11/09/1711 September 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/06/2017

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, SECRETARY IRENE BUXTON

View Document

21/06/1721 June 2017 SECRETARY APPOINTED MRS ELAINE MARY BLAIR

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR IRENE BUXTON

View Document

03/02/173 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JAMES WHYTE / 27/01/2017

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE MARY BLAIR / 27/02/2015

View Document

14/09/1614 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM HYDRO HOUSE CLAYMORE AVENUE ABERDEEN SCIENCE & ENERGY PARK,BRIDGE OF DON ABERDEEN ABERDEENSHIRE AB23 8GW

View Document

14/06/1614 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

15/01/1615 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1323310004

View Document

14/09/1514 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

15/06/1515 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

05/09/145 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

17/06/1417 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

06/09/136 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

11/06/1311 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

03/09/123 September 2012 DIRECTOR APPOINTED MR GRAHAM WILKIE

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED MRS ELAINE MARY BLAIR

View Document

02/08/122 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

12/06/1212 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

26/07/1126 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

22/06/1122 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

13/01/1113 January 2011 29/03/2007

View Document

13/08/1013 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

08/07/108 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

20/10/0920 October 2009 REGISTERED OFFICE CHANGED ON 20/10/2009 FROM UNIT 2B WOODSIDE ROAD BRIDGE OF DON ABERDEEN AB2 8EE

View Document

07/08/097 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

06/08/096 August 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/10/0824 October 2008 GBP IC 81944/77778 30/09/08 GBP SR 4166@1=4166

View Document

24/10/0824 October 2008 CAPITALS NOT ROLLED UP

View Document

19/09/0819 September 2008 RETURN MADE UP TO 10/06/08; CHANGE OF MEMBERS

View Document

14/07/0814 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

29/05/0829 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/05/089 May 2008 GBP IC 90277/86110 01/10/07 GBP SR 4167@1=4167

View Document

09/05/089 May 2008 CAPITALS NOT ROLLED UP

View Document

17/04/0817 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/02/0821 February 2008 AMENDING 69 3333 @£1 30/03/07

View Document

21/02/0821 February 2008 AMEINDING 169 13334 @£1 30/03/07

View Document

02/08/072 August 2007 RETURN MADE UP TO 10/06/07; CHANGE OF MEMBERS

View Document

18/06/0718 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

01/02/071 February 2007 £ IC 111109/107776 27/10/06 £ SR 3333@1=3333

View Document

01/02/071 February 2007 £ IC 107776/94442 27/10/06 £ SR 13334@1=13334

View Document

22/01/0722 January 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/01/0722 January 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/12/065 December 2006 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

05/06/065 June 2006 SECRETARY RESIGNED

View Document

05/06/065 June 2006 NEW SECRETARY APPOINTED

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

22/06/0522 June 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

17/09/0217 September 2002 AUDITORS' STATEMENT

View Document

17/09/0217 September 2002 BALANCE SHEET

View Document

17/09/0217 September 2002 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

17/09/0217 September 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/09/0217 September 2002 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

17/09/0217 September 2002 REREG PRI-PLC 11/09/02

View Document

17/09/0217 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/09/0217 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/09/029 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 COMPANY NAME CHANGED SELIT LIMITED CERTIFICATE ISSUED ON 19/06/02

View Document

15/01/0215 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

23/07/9923 July 1999 RETURN MADE UP TO 10/06/99; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

28/07/9828 July 1998 RETURN MADE UP TO 10/06/98; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

04/07/974 July 1997 RETURN MADE UP TO 10/06/97; FULL LIST OF MEMBERS

View Document

09/01/979 January 1997 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/96

View Document

25/09/9625 September 1996 SECRETARY'S PARTICULARS CHANGED

View Document

24/07/9624 July 1996 RETURN MADE UP TO 10/06/96; NO CHANGE OF MEMBERS

View Document

24/01/9624 January 1996 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/03/95

View Document

20/06/9520 June 1995 RETURN MADE UP TO 10/06/95; FULL LIST OF MEMBERS

View Document

20/01/9520 January 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94

View Document

22/07/9422 July 1994 RETURN MADE UP TO 10/06/94; NO CHANGE OF MEMBERS

View Document

10/11/9310 November 1993 RETURN MADE UP TO 10/06/93; NO CHANGE OF MEMBERS

View Document

09/11/939 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

02/09/922 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

28/08/9228 August 1992 RETURN MADE UP TO 10/06/92; FULL LIST OF MEMBERS

View Document

28/08/9228 August 1992 REGISTERED OFFICE CHANGED ON 28/08/92 FROM: INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB9 8DQ

View Document

28/01/9228 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/10/911 October 1991 NC INC ALREADY ADJUSTED 23/09/91

View Document

01/10/911 October 1991 £ NC 10000/250000 23/09

View Document

30/09/9130 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/09/9126 September 1991 PARTIC OF MORT/CHARGE 10952

View Document

23/09/9123 September 1991 NEW DIRECTOR APPOINTED

View Document

23/09/9123 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/9110 June 1991 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