HYDROTEC CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/08/255 August 2025 | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 27/06/2427 June 2024 | Confirmation statement made on 2024-06-27 with no updates |
| 25/03/2425 March 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 27/06/2327 June 2023 | Confirmation statement made on 2023-06-27 with no updates |
| 09/03/239 March 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 29/03/2229 March 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 01/07/211 July 2021 | Confirmation statement made on 2021-06-27 with no updates |
| 15/07/2015 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 036504640001 |
| 03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
| 05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
| 04/04/194 April 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
| 04/10/184 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
| 10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES |
| 27/03/1827 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HYDROTEC INTERNATIONAL WATER TREATMENT LIMITED |
| 27/03/1827 March 2018 | CESSATION OF WOLFGANG SCHULZE AS A PSC |
| 25/09/1725 September 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
| 03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
| 03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WOLFGANG SCHULZE |
| 27/07/1627 July 2016 | CURREXT FROM 30/09/2016 TO 31/12/2016 |
| 27/06/1627 June 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
| 27/01/1627 January 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15 |
| 12/01/1612 January 2016 | DIRECTOR APPOINTED MR ADRIAN CHARLES AYLETT |
| 26/10/1526 October 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
| 07/01/157 January 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14 |
| 28/10/1428 October 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
| 20/06/1420 June 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 |
| 09/06/149 June 2014 | DIRECTOR APPOINTED MRS MAYURI LAKHANI |
| 09/06/149 June 2014 | APPOINTMENT TERMINATED, DIRECTOR WOLFGANG SCHULZE |
| 09/06/149 June 2014 | SECRETARY APPOINTED MRS SYLVIA LEIGH-QUINE |
| 18/10/1318 October 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
| 03/05/133 May 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 |
| 24/10/1224 October 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
| 25/01/1225 January 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 |
| 26/10/1126 October 2011 | Annual return made up to 30 September 2011 with full list of shareholders |
| 10/11/1010 November 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 |
| 05/10/105 October 2010 | Annual return made up to 30 September 2010 with full list of shareholders |
| 16/03/1016 March 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 |
| 13/10/0913 October 2009 | Annual return made up to 30 September 2009 with full list of shareholders |
| 02/08/092 August 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 |
| 23/04/0923 April 2009 | APPOINTMENT TERMINATED DIRECTOR ROSEMARY BENSLEY |
| 23/04/0923 April 2009 | APPOINTMENT TERMINATED SECRETARY ROSEMARY BENSLEY |
| 11/12/0811 December 2008 | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS |
| 11/12/0811 December 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY BENSLEY / 30/09/2008 |
| 30/07/0830 July 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 |
| 18/03/0818 March 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 |
| 12/02/0812 February 2008 | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS |
| 30/10/0630 October 2006 | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS |
| 31/07/0631 July 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 |
| 11/10/0511 October 2005 | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS |
| 11/07/0511 July 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 |
| 19/11/0419 November 2004 | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS |
| 30/07/0430 July 2004 | REGISTERED OFFICE CHANGED ON 30/07/04 FROM: JOHNSTON HOUSE 8 JOHNSTON ROAD WOODFORD GREEN ESSEX IG8 0XA |
| 29/06/0429 June 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 30/03/0430 March 2004 | FULL ACCOUNTS MADE UP TO 30/09/03 |
| 05/11/035 November 2003 | DIRECTOR RESIGNED |
| 24/10/0324 October 2003 | RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS |
| 09/07/039 July 2003 | NEW DIRECTOR APPOINTED |
| 09/07/039 July 2003 | NEW DIRECTOR APPOINTED |
| 10/01/0310 January 2003 | FULL ACCOUNTS MADE UP TO 30/09/02 |
| 21/10/0221 October 2002 | RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS |
| 20/12/0120 December 2001 | FULL ACCOUNTS MADE UP TO 30/09/01 |
| 19/10/0119 October 2001 | RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS |
| 21/05/0121 May 2001 | FULL ACCOUNTS MADE UP TO 30/09/00 |
| 03/01/013 January 2001 | RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS |
| 18/07/0018 July 2000 | FULL ACCOUNTS MADE UP TO 30/09/99 |
| 14/04/0014 April 2000 | REGISTERED OFFICE CHANGED ON 14/04/00 FROM: 7 GORE ROAD BURNHAM SLOUGH SL1 8AA |
| 16/03/0016 March 2000 | SECRETARY RESIGNED |
| 16/03/0016 March 2000 | NEW SECRETARY APPOINTED |
| 08/11/998 November 1999 | RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS |
| 10/12/9810 December 1998 | ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/09/99 |
| 10/12/9810 December 1998 | NEW SECRETARY APPOINTED |
| 10/12/9810 December 1998 | NEW DIRECTOR APPOINTED |
| 20/10/9820 October 1998 | DIRECTOR RESIGNED |
| 20/10/9820 October 1998 | SECRETARY RESIGNED |
| 20/10/9820 October 1998 | REGISTERED OFFICE CHANGED ON 20/10/98 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX |
| 15/10/9815 October 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HYDROTEC CONTRACTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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