HYDRO-X AIR LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewChange of details for Hydro-X Group Limited as a person with significant control on 2025-08-20

View Document

20/08/2520 August 2025 NewRegistered 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

View Document

20/08/2520 August 2025 NewAppointment of Mr Peter John Goddard Dickinson as a director on 2025-08-04

View Document

20/08/2520 August 2025 NewAppointment of Mr Matthew Robert Peacock as a director on 2025-08-04

View Document

20/08/2520 August 2025 NewAppointment of Miss Katherine Louise Woods as a director on 2025-08-04

View Document

20/08/2520 August 2025 NewTermination of appointment of Bryn Scott Dodgson as a director on 2025-08-14

View Document

20/08/2520 August 2025 NewTermination of appointment of Adam Thomas Councell as a director on 2025-08-15

View Document

20/08/2520 August 2025 NewAppointment of Mr Peter Hugo Young as a director on 2025-08-04

View Document

20/08/2520 August 2025 NewTermination of appointment of Christopher Bone as a secretary on 2025-08-05

View Document

20/08/2520 August 2025 NewAppointment of Mitie Company Secretarial Services Limited as a secretary on 2025-08-05

View Document

02/06/252 June 2025 Confirmation statement made on 2025-06-02 with updates

View Document

02/06/252 June 2025 Director's details changed for Mr Jamie Alexander Hitchcock on 2024-12-23

View Document

08/01/258 January 2025 Resolutions

View Document

21/12/2421 December 2024

View Document

21/12/2421 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

21/12/2421 December 2024

View Document

21/12/2421 December 2024

View Document

04/12/244 December 2024 Termination of appointment of Graham John Hubbold as a director on 2024-11-22

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

24/05/2424 May 2024 Termination of appointment of Alexander Peter Dacre as a director on 2024-05-22

View Document

24/05/2424 May 2024 Appointment of Mr Jamie Alexander Hitchcock as a director on 2024-05-22

View Document

18/03/2418 March 2024 Appointment of Mr Bryn Scott Dodgson as a director on 2024-03-18

View Document

18/03/2418 March 2024 Appointment of Mr Graham Hubbold as a director on 2024-03-18

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023 Resolutions

View Document

19/12/2319 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

19/12/2319 December 2023

View Document

19/12/2319 December 2023

View Document

19/12/2319 December 2023

View Document

16/11/2316 November 2023 Termination of appointment of Philip Edwin Greenwood as a director on 2023-11-16

View Document

16/11/2316 November 2023 Appointment of Mr Andrew Raymond Walls as a director on 2023-11-16

View Document

25/08/2325 August 2023 Appointment of Mr Christopher Bone as a secretary on 2023-08-01

View Document

25/08/2325 August 2023 Termination of appointment of Matthew James Allen as a secretary on 2023-08-01

View Document

21/08/2321 August 2023 Secretaries register information at 2023-08-21 on withdrawal from the public register

View Document

21/08/2321 August 2023 Directors' register information at 2023-08-21 on withdrawal from the public register

View Document

21/08/2321 August 2023 Withdrawal of the directors' register information from the public register

View Document

21/08/2321 August 2023 Withdrawal of the directors' residential address register information from the public register

View Document

21/08/2321 August 2023 Withdrawal of the secretaries register information from the public register

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

10/02/2310 February 2023 Elect to keep the directors' residential address register information on the public register

View Document

10/02/2310 February 2023 Elect to keep the directors' register information on the public register

View Document

10/02/2310 February 2023 Elect to keep the secretaries register information on the public register

View Document

12/12/2212 December 2022

View Document

12/12/2212 December 2022

View Document

12/12/2212 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

12/12/2212 December 2022

View Document

04/05/224 May 2022 Satisfaction of charge 103121660002 in full

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-02 with updates

View Document

24/11/2124 November 2021 Current accounting period extended from 2021-09-30 to 2022-03-31

View Document

22/11/2122 November 2021 Appointment of Mr Adam Thomas Councell as a director on 2021-10-13

View Document

16/11/2116 November 2021 Termination of appointment of Mark Andrew Adams as a director on 2021-11-05

View Document

15/11/2115 November 2021 Appointment of Mr Philip Edwin Greenwood as a director on 2021-10-13

View Document

11/11/2111 November 2021 Change of share class name or designation

View Document

02/11/212 November 2021 Registration of charge 103121660002, created on 2021-10-27

View Document

30/10/2130 October 2021 Memorandum and Articles of Association

View Document

30/10/2130 October 2021 Resolutions

View Document

30/10/2130 October 2021 Resolutions

View Document

30/10/2130 October 2021 Resolutions

View Document

21/10/2121 October 2021 Appointment of Mr Matthew James Allen as a secretary on 2021-10-13

View Document

21/10/2121 October 2021 Current accounting period shortened from 2022-09-30 to 2022-03-31

View Document

20/10/2120 October 2021 Change of details for Hydro-X Holdings Ltd as a person with significant control on 2021-10-13

View Document

20/10/2120 October 2021 Appointment of Mr Mark Andrew Adams as a director on 2021-10-13

View Document

20/10/2120 October 2021 Appointment of Mr Alexander Peter Dacre as a director on 2021-10-13

View Document

20/10/2120 October 2021 Cessation of David John Hogg Stewart as a person with significant control on 2021-10-13

View Document

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

View Document

20/10/2120 October 2021 Termination of appointment of Richard Edwin Sanderson as a director on 2021-10-13

View Document

20/10/2120 October 2021 Termination of appointment of David John Hogg Stewart as a director on 2021-10-13

View Document

20/10/2120 October 2021 Termination of appointment of Roxanne Stewart as a secretary on 2021-10-13

View Document

19/10/2119 October 2021 Satisfaction of charge 103121660001 in full

View Document

01/03/211 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES

View Document

07/01/207 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MS ROXANNE LYONS / 03/12/2019

View Document

08/10/198 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN HOGG STEWART

View Document

08/10/198 October 2019 CESSATION OF HYDRO-X WATER TREATMENT LIMITED AS A PSC

View Document

08/10/198 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HYDRO-X HOLDINGS LTD

View Document

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

View Document

14/01/1914 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

07/11/187 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103121660001

View Document

29/06/1829 June 2018 SECOND FILED SH01 - 27/10/16 STATEMENT OF CAPITAL GBP 10.00

View Document

09/02/189 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

11/10/1711 October 2017 SECRETARY APPOINTED MS ROXANNE LYONS

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

11/01/1711 January 2017 27/10/16 STATEMENT OF CAPITAL GBP 6

View Document

11/01/1711 January 2017 CURREXT FROM 31/08/2017 TO 30/09/2017

View Document

01/12/161 December 2016 DIRECTOR APPOINTED DAVID JOHN HOGG STEWART

View Document

04/08/164 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information