HYDROSCAPE LIMITED

Company Documents

DateDescription
23/05/1323 May 2013 APPOINTMENT TERMINATED, DIRECTOR PETER ROBERTS

View Document

20/07/1220 July 2012 STATEMENT OF AFFAIRS/4.19

View Document

20/07/1220 July 2012 REGISTERED OFFICE CHANGED ON 20/07/2012 FROM
WATER HOUSE
10 CARVERS INDUSTRIAL ESTATE
RINGWOOD
HAMPSHIRE
BH24 1JS

View Document

20/07/1220 July 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/07/1220 July 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/01/1226 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

30/09/1130 September 2011 RE CLASSIFY SHARES 19/09/2011

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/09/1119 September 2011 VARYING SHARE RIGHTS AND NAMES

View Document

27/01/1127 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/02/1022 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/02/084 February 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/01/0726 January 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/02/063 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/01/0531 January 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/02/0418 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/046 February 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 REGISTERED OFFICE CHANGED ON 06/02/04 FROM: WATER HOUSE CARVERS TRADING ESTATE, SOUTHAMPTON, RINGWOOD HAMPSHIRE BH24 1JS

View Document

15/12/0315 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 COMPANY NAME CHANGED COSMOS CONTROLS LIMITED CERTIFICATE ISSUED ON 30/01/02; RESOLUTION PASSED ON 18/01/02

View Document

11/06/0111 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

01/02/011 February 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0024 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/05/008 May 2000 REGISTERED OFFICE CHANGED ON 08/05/00 FROM: 20 CREWE ROAD SANDBACH CHESHIRE CW11 4NE

View Document

09/02/009 February 2000 DIRECTOR RESIGNED

View Document

09/02/009 February 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

09/02/009 February 2000 DIRECTOR RESIGNED

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

24/11/9924 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/10/998 October 1999 SECRETARY RESIGNED

View Document

08/10/998 October 1999 NEW SECRETARY APPOINTED

View Document

26/05/9926 May 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99

View Document

23/03/9923 March 1999 SECRETARY'S PARTICULARS CHANGED

View Document

17/03/9917 March 1999 RETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 30/06/99

View Document

18/04/9818 April 1998 DIRECTOR RESIGNED

View Document

18/04/9818 April 1998 NEW SECRETARY APPOINTED

View Document

18/04/9818 April 1998 NEW DIRECTOR APPOINTED

View Document

18/04/9818 April 1998 REGISTERED OFFICE CHANGED ON 18/04/98 FROM: 17 SHEPPARDS FIELD WIMBORNE DORSET BH21 1PX

View Document

18/04/9818 April 1998 SECRETARY RESIGNED

View Document

25/01/9825 January 1998 SECRETARY RESIGNED

View Document

21/01/9821 January 1998 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