HYDROTECH LTD

Company Documents

DateDescription
23/07/1923 July 2019 STRUCK OFF AND DISSOLVED

View Document

14/05/1914 May 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/04/1923 April 2019 FIRST GAZETTE

View Document

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/02/164 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/01/157 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

21/11/1321 November 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/10/125 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/10/1117 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARETH JAMES GWYTHER CHARLES / 01/01/2011

View Document

18/12/1018 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/10/1031 October 2010 REGISTERED OFFICE CHANGED ON 31/10/2010 FROM 35 MORECAMBE GARDENS STANMORE MIDDLESEX HA7 4SN UNITED KINGDOM

View Document

25/10/1025 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/11/096 November 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARETH JAMES GWYTHER CHARLES / 01/10/2009

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, DIRECTOR GARETH JAMES GWYTHER CHARLES

View Document

04/11/094 November 2009 DIRECTOR APPOINTED GARETH JAMES GWYTHER CHARLES

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARETH JAMES GWYTHER CHARLES / 01/09/2009

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED SECRETARY SARAH CHARLES

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/11/0827 November 2008 REGISTERED OFFICE CHANGED ON 27/11/2008 FROM 113 PARKVIEW COURT 38 FULHAM HIGH STREET LONDON SW6 3LJ

View Document

03/11/083 November 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/04/0716 April 2007 NEW SECRETARY APPOINTED

View Document

16/04/0716 April 2007 SECRETARY RESIGNED

View Document

16/04/0716 April 2007 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 REGISTERED OFFICE CHANGED ON 03/04/07 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

13/10/0613 October 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

03/11/053 November 2005 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 REGISTERED OFFICE CHANGED ON 03/11/05 FROM: WWW.BUY-THIS-COMPANY-NAME.COM SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

10/10/0510 October 2005 REGISTERED OFFICE CHANGED ON 10/10/05 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

04/10/054 October 2005 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