HYDROGRAPHICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

07/02/237 February 2023 Termination of appointment of Jonathan Marc Bell as a director on 2023-01-31

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Memorandum and Articles of Association

View Document

31/03/2231 March 2022 Registration of charge 100276900001, created on 2022-03-30

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/05/2014 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM MANOR FARM MILL LANE ACASTER MALBIS YORK YO23 2UJ ENGLAND

View Document

18/03/2018 March 2020 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

20/12/1920 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

25/11/1925 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIMROD SERVICES LIMITED

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED CHARLES RICHARD FAWCETT

View Document

25/11/1925 November 2019 CESSATION OF MARCELLA ANN SYKES AS A PSC

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR MARCELLA SYKES

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR HARRY SYKES

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, SECRETARY MARCELLA SYKES

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MR HARRY JACK SYKES

View Document

27/10/1927 October 2019 DIRECTOR APPOINTED MRS MARCELLA ANN SYKES

View Document

27/10/1927 October 2019 APPOINTMENT TERMINATED, DIRECTOR HARRY SYKES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

25/02/1925 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCELLA ANN SYKES

View Document

25/02/1925 February 2019 CESSATION OF JONATHAN NEIL SYKES AS A PSC

View Document

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN NEIL SYKES / 19/01/2018

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SYKES

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR HARRY JACK SYKES

View Document

02/01/182 January 2018 SECRETARY APPOINTED MRS MARCELLA ANN SYKES

View Document

18/10/1718 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/03/174 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

06/01/176 January 2017 CURREXT FROM 28/02/2017 TO 31/03/2017

View Document

06/01/176 January 2017 REGISTERED OFFICE CHANGED ON 06/01/2017 FROM UNIT 4 BROCKETT INDUSTRIAL ESTATE, THE AIRFIELD ACASTER MALBIS YORK YO23 2PT ENGLAND

View Document

26/02/1626 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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