HYDRO-LOGIC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

22/09/2422 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

22/07/2422 July 2024 Termination of appointment of Lenora Elizabeth Moore as a director on 2024-07-10

View Document

22/07/2422 July 2024 Appointment of Mr Simon Thomas Humphrey as a director on 2024-07-10

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

25/08/2325 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Memorandum and Articles of Association

View Document

18/08/2318 August 2023 Termination of appointment of Helen Rosemary Mansi as a secretary on 2023-07-24

View Document

18/08/2318 August 2023 Appointment of India Kalsi as a director on 2023-07-24

View Document

18/08/2318 August 2023 Termination of appointment of Paul Douglas Cleaver as a director on 2023-07-24

View Document

18/08/2318 August 2023 Termination of appointment of George Shannon as a director on 2023-07-24

View Document

18/08/2318 August 2023 Termination of appointment of Roger Peter Crook as a director on 2023-07-24

View Document

18/08/2318 August 2023 Appointment of Lenora Elizabeth Moore as a director on 2023-07-24

View Document

18/08/2318 August 2023 Appointment of Matthew Clemson as a director on 2023-07-24

View Document

16/08/2316 August 2023 Statement of company's objects

View Document

25/07/2325 July 2023 Satisfaction of charge 012873660005 in full

View Document

25/07/2325 July 2023 Satisfaction of charge 012873660006 in full

View Document

13/06/2313 June 2023 Change of details for Hydro International Limited as a person with significant control on 2023-01-04

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

20/12/2220 December 2022 Registered office address changed from Shearwater House Clevedon Hall Estate Victoria Road Clevedon Avon BS21 7rd England to Unit 2 Rivermead Court, Kenn Business Park Windmill Road Kenn Clevedon BS21 6FT on 2022-12-20

View Document

13/10/2213 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 8 March 2016

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN FOYLE

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED MR ROGER PETER CROOK

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOLLOX

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, SECRETARY ANTHONY HOLLOX

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JENNINGS

View Document

25/08/1625 August 2016 SECRETARY APPOINTED MRS HELEN ROSEMARY MANSI

View Document

25/08/1625 August 2016 CORPORATE DIRECTOR APPOINTED HYDRO INTERNATIONAL PLC

View Document

12/07/1612 July 2016 PREVSHO FROM 31/05/2016 TO 08/03/2016

View Document

27/04/1627 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 012873660004

View Document

15/03/1615 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/03/1611 March 2016 REGISTERED OFFICE CHANGED ON 11/03/2016 FROM
OLD GRAMMAR SCHOOL CHURCH STREET
BROMYARD
HEREFORDSHIRE
HR7 4DP

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MR ANTHONY PAUL HOLLOX

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, SECRETARY ROSEMARY HAWNT

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CAMPBELL

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR RODERICK HAWNT

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN FENN

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY HAWNT

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN POWELL

View Document

10/03/1610 March 2016 SECRETARY APPOINTED MR ANTHONY PAUL HOLLOX

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MR MICHAEL GARETH BRIAN JENNINGS

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MR MARTIN CHRISTOPHER FOYLE

View Document

08/03/168 March 2016 Annual accounts for year ending 08 Mar 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/01/165 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

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

View Accounts

29/05/1529 May 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL WEBSTER

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR NATHAN NEAL

View Document

18/02/1518 February 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MR NATHAN JOHN NEAL

View Document

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

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/01/1429 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/02/1320 February 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/01/1226 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR PAUL WEBSTER / 19/08/2011

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, DIRECTOR ALEC WILLIS

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WHALLEY

View Document

07/01/117 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES CAMPBELL / 08/01/2010

View Document

08/01/108 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR PAUL WEBSTER / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC WILLIS / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID POWELL / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK JOHN EDWARD HAWNT / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANDREW WHALLEY / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR COLIN RICHARD FENN / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY GILLIAN HAWNT / 08/01/2010

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/12/0829 December 2008 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 DIRECTOR'S PARTICULARS ALEC WILLIS

View Document

14/01/0814 January 2008 RETURN MADE UP TO 29/12/07; NO CHANGE OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

16/06/0716 June 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

14/02/0414 February 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/033 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

17/06/0217 June 2002 NC INC ALREADY ADJUSTED 09/04/02

View Document

17/06/0217 June 2002 � NC 1000/100000 09/04/02

View Document

17/06/0217 June 2002 NC INC ALREADY ADJUSTED 09/04/02 AUTH ALLOT OF SECURITY 09/04/02

View Document

27/03/0227 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

11/03/0211 March 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 REGISTERED OFFICE CHANGED ON 01/08/01 FROM: KINGSFIELD HOUSE THE VERN, MARDEN, HEREFORDSHIRE HR1 3EX

View Document

01/08/011 August 2001 NEW DIRECTOR APPOINTED

View Document

01/08/011 August 2001 NEW DIRECTOR APPOINTED

View Document

01/08/011 August 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/0125 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/016 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

27/02/0127 February 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 NC INC ALREADY ADJUSTED 30/06/00

View Document

27/02/0127 February 2001 NC INC ALREADY ADJUSTED 30/06/00 AUTH ALLOT OF SECURITY 30/06/00

View Document

27/02/0127 February 2001 � NC 100/1000 30/06/00

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

23/02/0023 February 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

02/02/992 February 1999 RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS

View Document

10/09/9810 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9810 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

24/03/9724 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

03/02/973 February 1997 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

23/05/9623 May 1996 RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS

View Document

14/04/9614 April 1996 NEW DIRECTOR APPOINTED

View Document

03/04/963 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

20/01/9520 January 1995 RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS

View Document

03/01/953 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/03/9429 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

18/01/9418 January 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

09/03/939 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

23/12/9223 December 1992 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

06/02/926 February 1992 REGISTERED OFFICE CHANGED ON 06/02/92

View Document

06/02/926 February 1992 RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 06/02/92

View Document

06/02/926 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

30/05/9130 May 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

24/04/9124 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

24/04/9124 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

16/02/9016 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

16/02/9016 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

21/03/8921 March 1989 RETURN MADE UP TO 20/12/88; FULL LIST OF MEMBERS

View Document

21/03/8921 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

28/03/8828 March 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

28/03/8828 March 1988 NEW DIRECTOR APPOINTED

View Document

28/03/8828 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

05/03/875 March 1987 RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS

View Document

05/03/875 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

01/12/861 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/857 May 1985 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 07/05/85

View Document

25/03/8525 March 1985 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 25/03/85

View Document

22/11/7622 November 1976 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