HYDRO TECH ONE LTD

Company Documents

DateDescription
27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

23/05/2523 May 2025 Accounts for a dormant company made up to 2024-11-30

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-02 with updates

View Document

15/04/2515 April 2025

View Document

15/04/2515 April 2025

View Document

15/04/2515 April 2025

View Document

15/04/2515 April 2025

View Document

15/04/2515 April 2025 Registered office address changed to PO Box 4385, 14473113 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-15

View Document

15/04/2515 April 2025

View Document

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

View Accounts

27/08/2427 August 2024 Purchase of own shares. Shares purchased into treasury:

View Document

23/08/2423 August 2024 Sub-division of shares on 2024-08-06

View Document

19/08/2419 August 2024 Notification of Andreas Charilaos Costa as a person with significant control on 2024-08-18

View Document

19/08/2419 August 2024 Cessation of Hanif Saddiq as a person with significant control on 2024-08-19

View Document

08/08/248 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

08/06/248 June 2024 Director's details changed for Mr Jeffery Cheetham on 2024-06-08

View Document

05/06/245 June 2024 Appointment of Mr Jeffery Cheetham as a director on 2024-06-04

View Document

05/06/245 June 2024 Appointment of Mr John Dennis Kelly as a director on 2024-06-04

View Document

04/06/244 June 2024 Appointment of Mr Andreas Charilaos Costa as a director on 2024-06-04

View Document

04/06/244 June 2024 Appointment of Mr Robert Brian Koshti as a director on 2024-06-04

View Document

02/05/242 May 2024 Confirmation statement made on 2024-05-02 with updates

View Document

14/02/2414 February 2024 Confirmation statement made on 2023-11-08 with no updates

View Document

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

View Accounts

18/10/2318 October 2023 Registered office address changed from Unit B3 Pennygillam Way Pennygillam Industrial Estate Launceston PL15 7ED England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-10-18

View Document

07/08/237 August 2023 Cessation of Robert Peter Cobain as a person with significant control on 2022-11-09

View Document

07/08/237 August 2023 Certificate of change of name

View Document

03/08/233 August 2023 Termination of appointment of Robert Peter Cobain as a director on 2023-01-01

View Document

31/03/2331 March 2023 Registered office address changed from Sutherland House Arlington Way Shrewsbury SY1 4YA United Kingdom to Unit B3 Pennygillam Way Pennygillam Industrial Estate Launceston PL15 7ED on 2023-03-31

View Document

09/11/229 November 2022 Incorporation

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