HYDRO MECHANICAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

18/08/2518 August 2025 NewConfirmation statement made on 2025-08-02 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

16/10/2416 October 2024 Satisfaction of charge 012149190003 in full

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-02 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

10/01/2210 January 2022 Satisfaction of charge 012149190004 in full

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/08/219 August 2021 Unaudited abridged accounts made up to 2020-11-30

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-02 with updates

View Document

05/08/215 August 2021 Previous accounting period shortened from 2020-12-31 to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

01/07/201 July 2020 31/12/19 UNAUDITED ABRIDGED

View Document

15/04/2015 April 2020 ADOPT ARTICLES 09/03/2020

View Document

15/04/2015 April 2020 RE-SECTION 190 SHARE TRNANSFER/DIVIDEND 09/03/2020

View Document

15/04/2015 April 2020 ADOPT ARTICLES 09/03/2020

View Document

14/04/2014 April 2020 SUB-DIVISION 09/03/20

View Document

07/04/207 April 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

12/02/2012 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/02/2012 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/08/1915 August 2019 31/12/18 UNAUDITED ABRIDGED

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

07/09/187 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

01/08/171 August 2017 31/12/16 UNAUDITED ABRIDGED

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/08/155 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

16/05/1516 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/08/1410 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/08/1315 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/08/126 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

06/08/126 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BAILEY / 06/05/2012

View Document

08/08/118 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BAILEY / 01/08/2010

View Document

31/08/1031 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 CURREXT FROM 31/07/2008 TO 31/12/2008

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER JENNINGS

View Document

25/06/0825 June 2008 SECRETARY APPOINTED KATHERINE EMILY JENNINGS

View Document

15/04/0815 April 2008 GBP IC 1700/20 31/03/08 GBP SR 1680@1=1680

View Document

15/04/0815 April 2008 ALTER ARTICLES 31/03/2008

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JACOB JENNINGS

View Document

04/04/084 April 2008 SECRETARY APPOINTED CHRISTOPHER JENNINGS

View Document

28/03/0828 March 2008 REDUCTION OF ISSUED CAPITAL

View Document

28/03/0828 March 2008 REDUCTION OF ISS CAPITAL AND MINUTE (OC) GBP IC 1700/1700

View Document

18/03/0818 March 2008 ISSUED SHARE CAP REDUCTION 28/02/2008

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

26/01/0226 January 2002 £ IC 2000/1700 19/12/01 £ SR 300@1=300

View Document

26/01/0226 January 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/01/0226 January 2002 DIRECTOR RESIGNED

View Document

28/08/0128 August 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

04/09/004 September 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS

View Document

10/05/9910 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

27/08/9827 August 1998 RETURN MADE UP TO 17/08/98; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

12/09/9712 September 1997 RETURN MADE UP TO 29/08/97; NO CHANGE OF MEMBERS

View Document

05/06/975 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

12/09/9612 September 1996 RETURN MADE UP TO 29/08/96; NO CHANGE OF MEMBERS

View Document

21/05/9621 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

13/09/9513 September 1995 RETURN MADE UP TO 07/09/95; FULL LIST OF MEMBERS

View Document

26/05/9526 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

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

10/10/9410 October 1994 RETURN MADE UP TO 19/09/94; NO CHANGE OF MEMBERS

View Document

27/05/9427 May 1994 DIRECTOR RESIGNED

View Document

23/05/9423 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

14/10/9314 October 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

14/10/9314 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/07/935 July 1993 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 02/08/92

View Document

14/10/9214 October 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

25/06/9225 June 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/07/91

View Document

03/10/913 October 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

21/05/9121 May 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/07/90

View Document

18/01/9118 January 1991 RETURN MADE UP TO 31/07/90; NO CHANGE OF MEMBERS

View Document

09/08/909 August 1990 FULL GROUP ACCOUNTS MADE UP TO 31/07/89

View Document

02/02/902 February 1990 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990 COMPANY NAME CHANGED S.C. HYDRO-HEATING LIMITED CERTIFICATE ISSUED ON 05/02/90

View Document

28/04/8928 April 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/07/88

View Document

04/08/884 August 1988 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

04/08/884 August 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/07/87

View Document

24/02/8824 February 1988 RETURN MADE UP TO 02/11/87; FULL LIST OF MEMBERS

View Document

19/01/8819 January 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/07/86

View Document

19/01/8819 January 1988 NEW DIRECTOR APPOINTED

View Document

13/01/8713 January 1987 RETURN MADE UP TO 01/11/86; FULL LIST OF MEMBERS

View Document

18/07/8618 July 1986 RETURN MADE UP TO 01/11/85; FULL LIST OF MEMBERS

View Document

18/06/8618 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85

View Document

05/06/755 June 1975 CERTIFICATE OF INCORPORATION

View Document

05/06/755 June 1975 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information