HYDRODYNE SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Satisfaction of charge 3 in full

View Document

01/03/251 March 2025 Satisfaction of charge 013553530005 in full

View Document

01/03/251 March 2025 Satisfaction of charge 013553530006 in full

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-21 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/01/246 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-21 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/04/235 April 2023 Statement of capital following an allotment of shares on 2023-04-04

View Document

03/02/233 February 2023 Termination of appointment of Matthew Taylor as a secretary on 2023-02-03

View Document

03/02/233 February 2023 Appointment of Mr David Edward Levesley as a secretary on 2023-02-03

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

26/11/2226 November 2022 Confirmation statement made on 2022-11-21 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/01/2127 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 21/11/20, WITH UPDATES

View Document

20/11/2020 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 013553530007

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/01/2015 January 2020 VARYING SHARE RIGHTS AND NAMES

View Document

11/01/2011 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

01/08/191 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/07/1922 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 013553530006

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/01/1924 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/01/189 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TAYLOR

View Document

27/11/1527 November 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

25/11/1525 November 2015 14/10/15 STATEMENT OF CAPITAL GBP 600000

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/11/154 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR LESLIE FLORIN

View Document

14/08/1514 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 013553530005

View Document

27/07/1527 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 013553530004

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/11/1425 November 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

25/11/1425 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MR. MATTHEW TAYLOR / 10/11/2014

View Document

24/12/1324 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

24/12/1324 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW TAYLOR / 01/11/2012

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC TAYLOR / 10/06/2013

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC TAYLOR / 15/03/2013

View Document

29/11/1229 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. MATTHEW TAYLOR / 01/11/2012

View Document

29/11/1229 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR. MATTHEW TAYLOR / 01/11/2012

View Document

29/11/1229 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

29/11/1229 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC TAYLOR / 01/08/2012

View Document

16/11/1216 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED MR ERIC TAYLOR

View Document

13/01/1213 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

24/11/1124 November 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

04/01/114 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

25/11/1025 November 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

15/04/1015 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/12/0915 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

23/11/0923 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE MICHAEL FLORIN / 01/11/2009

View Document

23/11/0923 November 2009 SAIL ADDRESS CREATED

View Document

23/11/0923 November 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

11/12/0811 December 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT SHERWIN

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR HELEN SHERWIN

View Document

21/11/0721 November 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

12/01/0712 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 £ NC 25000/1000000 30/1

View Document

14/12/0514 December 2005 NC INC ALREADY ADJUSTED 30/11/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

01/12/041 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

26/05/0426 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0426 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 NEW SECRETARY APPOINTED

View Document

13/04/0413 April 2004 SECRETARY RESIGNED

View Document

31/03/0431 March 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0431 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/047 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

19/02/0219 February 2002 NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

04/09/004 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/09/004 September 2000 NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 DIRECTOR RESIGNED

View Document

17/02/0017 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0015 February 2000 REGISTERED OFFICE CHANGED ON 15/02/00 FROM: HEMA WORKS STATION LANE OLD WHITTINGTON, CHESTERFIELD DERBYSHIRE S41 9QX

View Document

24/01/0024 January 2000 DIRECTOR RESIGNED

View Document

24/01/0024 January 2000 DIRECTOR RESIGNED

View Document

22/01/0022 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0021 January 2000 REGISTERED OFFICE CHANGED ON 21/01/00 FROM: FOXWOOD ROAD FOXWOOD INDUSTRIAL PARK CHESTERFIELD DERBYSHIRE S41 9RN

View Document

13/01/0013 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

05/01/005 January 2000 NEW DIRECTOR APPOINTED

View Document

23/12/9923 December 1999 COMPANY NAME CHANGED MEMBRANE SYSTEMS LIMITED CERTIFICATE ISSUED ON 23/12/99

View Document

26/11/9926 November 1999 RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/98

View Document

13/01/9913 January 1999 REGISTERED OFFICE CHANGED ON 13/01/99 FROM: HEMA WORKS STATION LANE OLD WHITTINGTON CHESTERFIELD S41 9QX

View Document

06/01/996 January 1999 DIRECTOR RESIGNED

View Document

07/12/987 December 1998 RETURN MADE UP TO 21/11/98; FULL LIST OF MEMBERS

View Document

23/09/9823 September 1998 SHARES AGREEMENT OTC

View Document

05/08/985 August 1998 COMPANY NAME CHANGED ARCRITE LIMITED CERTIFICATE ISSUED ON 06/08/98

View Document

12/02/9812 February 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/97

View Document

17/12/9717 December 1997 RETURN MADE UP TO 21/11/97; NO CHANGE OF MEMBERS

View Document

02/12/972 December 1997 NEW DIRECTOR APPOINTED

View Document

19/05/9719 May 1997 ALTER MEM AND ARTS 07/04/97

View Document

19/05/9719 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/12/9619 December 1996 RETURN MADE UP TO 21/11/96; FULL LIST OF MEMBERS

View Document

10/12/9610 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/9615 November 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/96

View Document

23/10/9623 October 1996 COMPANY NAME CHANGED ARCRITE PROCESS SYSTEMS LIMITED CERTIFICATE ISSUED ON 24/10/96

View Document

18/10/9618 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/956 December 1995 RETURN MADE UP TO 21/11/95; NO CHANGE OF MEMBERS

View Document

20/10/9520 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

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

30/11/9430 November 1994 RETURN MADE UP TO 21/11/94; NO CHANGE OF MEMBERS

View Document

06/10/946 October 1994 S386 DIS APP AUDS 20/09/94

View Document

06/10/946 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

05/08/945 August 1994 COMPANY NAME CHANGED ARCRITE PIPEWORK SERVICES LIMITE D CERTIFICATE ISSUED ON 08/08/94

View Document

03/03/943 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

11/12/9311 December 1993 RETURN MADE UP TO 21/11/93; FULL LIST OF MEMBERS

View Document

02/12/922 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

26/11/9226 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9226 November 1992 RETURN MADE UP TO 21/11/92; NO CHANGE OF MEMBERS

View Document

27/11/9127 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

27/11/9127 November 1991 RETURN MADE UP TO 21/11/91; NO CHANGE OF MEMBERS

View Document

04/12/904 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

04/12/904 December 1990 RETURN MADE UP TO 21/11/90; FULL LIST OF MEMBERS

View Document

04/05/904 May 1990 NEW DIRECTOR APPOINTED

View Document

20/01/9020 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

20/01/9020 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

17/02/8917 February 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

17/02/8917 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

18/01/8818 January 1988 RETURN MADE UP TO 10/12/87; FULL LIST OF MEMBERS

View Document

18/01/8818 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

04/12/864 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/864 November 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

04/11/864 November 1986 RETURN MADE UP TO 29/10/86; FULL LIST OF MEMBERS

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