HYDROTRUX GROUP LIMITED
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Registered office address changed from Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD United Kingdom to 13 Carmont House the Crichton, Bankend Road Dumfries DG1 4TA on 2025-06-25 |
25/06/2525 June 2025 New | Registered office address changed from 13 Carmont House the Crichton, Bankend Road Dumfries DG1 4TA Scotland to 13 Carmont House the Crichton, Bankend Road Dumfries DG1 4TA on 2025-06-25 |
25/06/2525 June 2025 New | Registered office address changed from 13 Carmont House the Crichton, Bankend Road Dumfries DG1 4TA Scotland to 59 Stirling Business Centre Wellgreen Place Stirling FK8 2DZ on 2025-06-25 |
24/06/2524 June 2025 New | Confirmation statement made on 2025-03-05 with updates |
16/04/2516 April 2025 | Total exemption full accounts made up to 2024-12-12 |
04/02/254 February 2025 | Previous accounting period shortened from 2025-05-31 to 2024-12-12 |
12/12/2412 December 2024 | Annual accounts for year ending 12 Dec 2024 |
27/11/2427 November 2024 | Notification of 16517366 Canada Inc as a person with significant control on 2024-11-13 |
15/11/2415 November 2024 | Confirmation statement made on 2024-11-15 with updates |
15/11/2415 November 2024 | Cessation of 14304675 Canada Inc as a person with significant control on 2024-11-13 |
05/11/245 November 2024 | Appointment of Mr Darren James Brown as a director on 2024-11-05 |
05/11/245 November 2024 | Termination of appointment of Tanyalee May Straza as a director on 2024-11-05 |
23/10/2423 October 2024 | Second filing for the appointment of Ms Tanyalee May Straza as a director |
14/10/2414 October 2024 | Notification of Gary Irvine Shepherd as a person with significant control on 2024-09-24 |
14/10/2414 October 2024 | Notification of Robert Alan Paley as a person with significant control on 2024-09-24 |
14/10/2414 October 2024 | Notification of 14304675 Canada Inc as a person with significant control on 2024-09-24 |
26/09/2426 September 2024 | Second filing of Confirmation Statement dated 2024-09-24 |
26/09/2426 September 2024 | Cessation of Gary Irvine Shepherd as a person with significant control on 2024-09-24 |
25/09/2425 September 2024 | Director's details changed for Mr Mike Scott on 2024-09-25 |
25/09/2425 September 2024 | Change of details for Gary Shepherd as a person with significant control on 2024-09-25 |
24/09/2424 September 2024 | Confirmation statement made on 2024-09-24 with updates |
06/09/246 September 2024 | Appointment of Ms Tanyalee May Straza as a director on 2024-09-06 |
15/05/2415 May 2024 | Incorporation |
More Company Information
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