HYDROTEC OVERSEAS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

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

View Accounts

09/03/239 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

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

View Accounts

29/03/2229 March 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

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

20/01/2020 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 094738600002

View Document

07/01/207 January 2020 CURREXT FROM 31/08/2020 TO 31/12/2020

View Document

31/12/1931 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM 5 5 MANOR COURTYARD HUGHENDEN AVENUE HIGH WYCOMBE BUCKS HP13 5RE UNITED KINGDOM

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR ADRIAN CHARLES AYLETT

View Document

06/06/186 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 3 BROOK BUSINESS CENTRE COWLEY MILL ROAD UXBRIDGE MIDDLESEX UB8 2FX ENGLAND

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HYDROTEC INTERNATIONAL WATER TREATMENT LIMITED

View Document

27/03/1827 March 2018 CESSATION OF MAYURI LAKHANI AS A PSC

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

12/12/1612 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094738600001

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/11/1622 November 2016 SECRETARY APPOINTED MRS SYLVIA LEIGH-QUINE

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MR PHILIP EDWARD SALMON

View Document

24/03/1624 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

03/11/153 November 2015 CURREXT FROM 30/09/2015 TO 31/08/2016

View Document

24/06/1524 June 2015 CURRSHO FROM 31/03/2016 TO 30/09/2015

View Document

05/03/155 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information