HYDROTEC OVERSEAS 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 New | Total exemption full accounts made up to 2024-12-31 |
18/03/2518 March 2025 | Confirmation statement made on 2025-03-05 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-12-31 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-05 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
09/03/239 March 2023 | Total exemption full accounts made up to 2022-12-31 |
06/03/236 March 2023 | Confirmation statement made on 2023-03-05 with no updates |
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 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
20/01/2020 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 094738600002 |
07/01/207 January 2020 | CURREXT FROM 31/08/2020 TO 31/12/2020 |
31/12/1931 December 2019 | 31/08/19 TOTAL EXEMPTION FULL |
03/04/193 April 2019 | 31/08/18 TOTAL EXEMPTION FULL |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES |
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 |
06/07/186 July 2018 | DIRECTOR APPOINTED MR ADRIAN CHARLES AYLETT |
06/06/186 June 2018 | 31/08/17 TOTAL EXEMPTION FULL |
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 |
27/03/1827 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HYDROTEC INTERNATIONAL WATER TREATMENT LIMITED |
27/03/1827 March 2018 | CESSATION OF MAYURI LAKHANI AS A PSC |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
12/12/1612 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 094738600001 |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 August 2016 |
22/11/1622 November 2016 | SECRETARY APPOINTED MRS SYLVIA LEIGH-QUINE |
01/08/161 August 2016 | DIRECTOR APPOINTED MR PHILIP EDWARD SALMON |
24/03/1624 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
03/11/153 November 2015 | CURREXT FROM 30/09/2015 TO 31/08/2016 |
24/06/1524 June 2015 | CURRSHO FROM 31/03/2016 TO 30/09/2015 |
05/03/155 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HYDROTEC OVERSEAS 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