HYDROKLEAR SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-03 with updates

View Document

29/04/2529 April 2025 Termination of appointment of Iain Alexander Thomas Mowat as a secretary on 2025-04-29

View Document

29/04/2529 April 2025 Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland to Titanium 1 King's Inch Place Renfrew PA4 8WF on 2025-04-29

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-03 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

09/04/209 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

05/02/205 February 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/03/1918 March 2019 11/02/19 STATEMENT OF CAPITAL GBP 179938

View Document

25/02/1925 February 2019 REDEMPTION OF SHARES 11/02/2019

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM C/O ALEXANDER SLOAN, 7TH FLOOR, 180 ST. VINCENT STREET GLASGOW G2 5SG SCOTLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

21/08/1821 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM C/O ALEXANDER SLOAN 38 CADOGAN STREET GLASGOW G2 7HF

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW WOOLLIN

View Document

23/06/1723 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WOOLLIN / 14/11/2016

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/05/1627 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR ANDREW WOOLLIN

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW WHARTON

View Document

10/03/1610 March 2016 SECOND FILING WITH MUD 23/05/15 FOR FORM AR01

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/05/1527 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/05/1429 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

28/04/1428 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1757830004

View Document

27/09/1327 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1757830004

View Document

24/05/1324 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON TEARLE

View Document

29/06/1229 June 2012 DIRECTOR APPOINTED ANDREW WHARTON

View Document

12/06/1212 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

19/04/1219 April 2012 ALTER ARTICLES 26/03/2012

View Document

19/04/1219 April 2012 ARTICLES OF ASSOCIATION

View Document

08/11/118 November 2011 DIRECTOR APPOINTED MR MICHAEL JOHN MCCORMICK

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON TEARLE / 15/09/2011

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/05/1131 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

18/11/1018 November 2010 SECRETARY APPOINTED IAIN ALEXANDER THOMAS MOWAT

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, SECRETARY FRANK MAIN

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON TEARLE / 01/05/2010

View Document

27/05/1027 May 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

10/10/0910 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/06/0925 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/06/0925 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM C/O ALEXANDER SLOAN 144 WEST GEORGE STREET GLASGOW G2 2HG

View Document

23/06/0823 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/07/075 July 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/06/0612 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 15/05/06 ABSTRACTS AND PAYMENTS

View Document

24/05/0624 May 2006 COMPLETION OF VOL ARR

View Document

11/11/0511 November 2005 ABSTRACTS OF RECPTS/PAYMENTS

View Document

27/05/0527 May 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/11/049 November 2004 ABSTRACTS OF RECPTS/PAYMENTS

View Document

02/06/042 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 APPROVAL OF VOL ARRANGEMENT

View Document

25/07/0325 July 2003 REGISTERED OFFICE CHANGED ON 25/07/03 FROM: UNIT M FLOORS STREET INDUSTRIAL ESTATE FLOORS STREET JOHNSTONE RENFREWSHIRE PA5 8LL

View Document

20/05/0320 May 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/07/0218 July 2002 NEW SECRETARY APPOINTED

View Document

18/07/0218 July 2002 SECRETARY RESIGNED

View Document

11/06/0211 June 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/07/013 July 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 NC INC ALREADY ADJUSTED 23/08/00

View Document

07/09/007 September 2000 ADOPT ARTICLES 23/08/00

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 RECLASS SHARES 23/08/00

View Document

07/09/007 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/06/007 June 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 DIRECTOR RESIGNED

View Document

29/10/9929 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

24/05/9924 May 1999 RETURN MADE UP TO 23/05/99; NO CHANGE OF MEMBERS

View Document

17/06/9817 June 1998 RETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

26/03/9826 March 1998 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/12/97

View Document

04/03/984 March 1998 ALTERATION TO MORTGAGE/CHARGE

View Document

09/01/989 January 1998 PARTIC OF MORT/CHARGE *****

View Document

12/12/9712 December 1997 NEW DIRECTOR APPOINTED

View Document

16/11/9716 November 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/10/97

View Document

16/11/9716 November 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/9716 November 1997 £ NC 51960/164950 30/10

View Document

16/11/9716 November 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/10/97

View Document

16/11/9716 November 1997 ADOPT MEM AND ARTS 30/10/97

View Document

16/11/9716 November 1997 NC INC ALREADY ADJUSTED 30/10/97

View Document

16/11/9716 November 1997 NC INC ALREADY ADJUSTED 30/10/97

View Document

05/11/975 November 1997 PARTIC OF MORT/CHARGE *****

View Document

28/10/9728 October 1997 NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 NEW DIRECTOR APPOINTED

View Document

23/10/9723 October 1997 NEW DIRECTOR APPOINTED

View Document

23/10/9723 October 1997 COMPANY NAME CHANGED WESTRAYCHURCH CONSULTANTS LIMITE D CERTIFICATE ISSUED ON 24/10/97

View Document

01/08/971 August 1997 SECRETARY RESIGNED

View Document

01/08/971 August 1997 REGISTERED OFFICE CHANGED ON 01/08/97 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

01/08/971 August 1997 NEW DIRECTOR APPOINTED

View Document

01/08/971 August 1997 DIRECTOR RESIGNED

View Document

01/08/971 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/9723 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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