HYDRO-X AIR LIMITED
Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Change of details for Hydro-X Group Limited as a person with significant control on 2025-08-20 |
20/08/2520 August 2025 New | Registered office address changed from 20 Grosvenor Place London SW1X 7HN England to Level 12 the Shard 32 London Bridge Street London SE1 9SG on 2025-08-20 |
20/08/2520 August 2025 New | Appointment of Mr Peter John Goddard Dickinson as a director on 2025-08-04 |
20/08/2520 August 2025 New | Appointment of Mr Matthew Robert Peacock as a director on 2025-08-04 |
20/08/2520 August 2025 New | Appointment of Miss Katherine Louise Woods as a director on 2025-08-04 |
20/08/2520 August 2025 New | Termination of appointment of Bryn Scott Dodgson as a director on 2025-08-14 |
20/08/2520 August 2025 New | Termination of appointment of Adam Thomas Councell as a director on 2025-08-15 |
20/08/2520 August 2025 New | Appointment of Mr Peter Hugo Young as a director on 2025-08-04 |
20/08/2520 August 2025 New | Termination of appointment of Christopher Bone as a secretary on 2025-08-05 |
20/08/2520 August 2025 New | Appointment of Mitie Company Secretarial Services Limited as a secretary on 2025-08-05 |
02/06/252 June 2025 | Confirmation statement made on 2025-06-02 with updates |
02/06/252 June 2025 | Director's details changed for Mr Jamie Alexander Hitchcock on 2024-12-23 |
08/01/258 January 2025 | Resolutions |
21/12/2421 December 2024 | |
21/12/2421 December 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
21/12/2421 December 2024 | |
21/12/2421 December 2024 | |
04/12/244 December 2024 | Termination of appointment of Graham John Hubbold as a director on 2024-11-22 |
12/06/2412 June 2024 | Confirmation statement made on 2024-06-12 with updates |
24/05/2424 May 2024 | Termination of appointment of Alexander Peter Dacre as a director on 2024-05-22 |
24/05/2424 May 2024 | Appointment of Mr Jamie Alexander Hitchcock as a director on 2024-05-22 |
18/03/2418 March 2024 | Appointment of Mr Bryn Scott Dodgson as a director on 2024-03-18 |
18/03/2418 March 2024 | Appointment of Mr Graham Hubbold as a director on 2024-03-18 |
21/12/2321 December 2023 | Resolutions |
21/12/2321 December 2023 | Resolutions |
19/12/2319 December 2023 | Audit exemption subsidiary accounts made up to 2023-03-31 |
19/12/2319 December 2023 | |
19/12/2319 December 2023 | |
19/12/2319 December 2023 | |
16/11/2316 November 2023 | Termination of appointment of Philip Edwin Greenwood as a director on 2023-11-16 |
16/11/2316 November 2023 | Appointment of Mr Andrew Raymond Walls as a director on 2023-11-16 |
25/08/2325 August 2023 | Appointment of Mr Christopher Bone as a secretary on 2023-08-01 |
25/08/2325 August 2023 | Termination of appointment of Matthew James Allen as a secretary on 2023-08-01 |
21/08/2321 August 2023 | Secretaries register information at 2023-08-21 on withdrawal from the public register |
21/08/2321 August 2023 | Directors' register information at 2023-08-21 on withdrawal from the public register |
21/08/2321 August 2023 | Withdrawal of the directors' register information from the public register |
21/08/2321 August 2023 | Withdrawal of the directors' residential address register information from the public register |
21/08/2321 August 2023 | Withdrawal of the secretaries register information from the public register |
13/07/2313 July 2023 | Confirmation statement made on 2023-06-30 with no updates |
10/02/2310 February 2023 | Elect to keep the directors' residential address register information on the public register |
10/02/2310 February 2023 | Elect to keep the directors' register information on the public register |
10/02/2310 February 2023 | Elect to keep the secretaries register information on the public register |
12/12/2212 December 2022 | |
12/12/2212 December 2022 | |
12/12/2212 December 2022 | Audit exemption subsidiary accounts made up to 2022-03-31 |
12/12/2212 December 2022 | |
04/05/224 May 2022 | Satisfaction of charge 103121660002 in full |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-02 with updates |
24/11/2124 November 2021 | Current accounting period extended from 2021-09-30 to 2022-03-31 |
22/11/2122 November 2021 | Appointment of Mr Adam Thomas Councell as a director on 2021-10-13 |
16/11/2116 November 2021 | Termination of appointment of Mark Andrew Adams as a director on 2021-11-05 |
15/11/2115 November 2021 | Appointment of Mr Philip Edwin Greenwood as a director on 2021-10-13 |
11/11/2111 November 2021 | Change of share class name or designation |
02/11/212 November 2021 | Registration of charge 103121660002, created on 2021-10-27 |
30/10/2130 October 2021 | Memorandum and Articles of Association |
30/10/2130 October 2021 | Resolutions |
30/10/2130 October 2021 | Resolutions |
30/10/2130 October 2021 | Resolutions |
21/10/2121 October 2021 | Appointment of Mr Matthew James Allen as a secretary on 2021-10-13 |
21/10/2121 October 2021 | Current accounting period shortened from 2022-09-30 to 2022-03-31 |
20/10/2120 October 2021 | Change of details for Hydro-X Holdings Ltd as a person with significant control on 2021-10-13 |
20/10/2120 October 2021 | Appointment of Mr Mark Andrew Adams as a director on 2021-10-13 |
20/10/2120 October 2021 | Appointment of Mr Alexander Peter Dacre as a director on 2021-10-13 |
20/10/2120 October 2021 | Cessation of David John Hogg Stewart as a person with significant control on 2021-10-13 |
20/10/2120 October 2021 | Registered office address changed from Unit 1 Manor Drive Dinnington Sheffield S25 3QU England to 20 Grosvenor Place London SW1X 7HN on 2021-10-20 |
20/10/2120 October 2021 | Termination of appointment of Richard Edwin Sanderson as a director on 2021-10-13 |
20/10/2120 October 2021 | Termination of appointment of David John Hogg Stewart as a director on 2021-10-13 |
20/10/2120 October 2021 | Termination of appointment of Roxanne Stewart as a secretary on 2021-10-13 |
19/10/2119 October 2021 | Satisfaction of charge 103121660001 in full |
01/03/211 March 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES |
07/01/207 January 2020 | 30/09/19 TOTAL EXEMPTION FULL |
03/12/193 December 2019 | SECRETARY'S CHANGE OF PARTICULARS / MS ROXANNE LYONS / 03/12/2019 |
08/10/198 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN HOGG STEWART |
08/10/198 October 2019 | CESSATION OF HYDRO-X WATER TREATMENT LIMITED AS A PSC |
08/10/198 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HYDRO-X HOLDINGS LTD |
31/01/1931 January 2019 | REGISTERED OFFICE CHANGED ON 31/01/2019 FROM UNIT 3A EDEN PLACE OUTGANG LANE, DINNINGTON SHEFFIELD SOUTH YORKSHIRE S25 3QT UNITED KINGDOM |
14/01/1914 January 2019 | 30/09/18 TOTAL EXEMPTION FULL |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES |
07/11/187 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 103121660001 |
29/06/1829 June 2018 | SECOND FILED SH01 - 27/10/16 STATEMENT OF CAPITAL GBP 10.00 |
09/02/189 February 2018 | 30/09/17 TOTAL EXEMPTION FULL |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES |
11/10/1711 October 2017 | SECRETARY APPOINTED MS ROXANNE LYONS |
16/08/1716 August 2017 | CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES |
11/01/1711 January 2017 | 27/10/16 STATEMENT OF CAPITAL GBP 6 |
11/01/1711 January 2017 | CURREXT FROM 31/08/2017 TO 30/09/2017 |
01/12/161 December 2016 | DIRECTOR APPOINTED DAVID JOHN HOGG STEWART |
04/08/164 August 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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