HYDROTRUX GROUP LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewRegistered 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

View Document

25/06/2525 June 2025 NewRegistered 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

View Document

25/06/2525 June 2025 NewRegistered 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

View Document

24/06/2524 June 2025 NewConfirmation statement made on 2025-03-05 with updates

View Document

16/04/2516 April 2025 Total exemption full accounts made up to 2024-12-12

View Document

04/02/254 February 2025 Previous accounting period shortened from 2025-05-31 to 2024-12-12

View Document

12/12/2412 December 2024 Annual accounts for year ending 12 Dec 2024

View Accounts

27/11/2427 November 2024 Notification of 16517366 Canada Inc as a person with significant control on 2024-11-13

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with updates

View Document

15/11/2415 November 2024 Cessation of 14304675 Canada Inc as a person with significant control on 2024-11-13

View Document

05/11/245 November 2024 Appointment of Mr Darren James Brown as a director on 2024-11-05

View Document

05/11/245 November 2024 Termination of appointment of Tanyalee May Straza as a director on 2024-11-05

View Document

23/10/2423 October 2024 Second filing for the appointment of Ms Tanyalee May Straza as a director

View Document

14/10/2414 October 2024 Notification of Gary Irvine Shepherd as a person with significant control on 2024-09-24

View Document

14/10/2414 October 2024 Notification of Robert Alan Paley as a person with significant control on 2024-09-24

View Document

14/10/2414 October 2024 Notification of 14304675 Canada Inc as a person with significant control on 2024-09-24

View Document

26/09/2426 September 2024 Second filing of Confirmation Statement dated 2024-09-24

View Document

26/09/2426 September 2024 Cessation of Gary Irvine Shepherd as a person with significant control on 2024-09-24

View Document

25/09/2425 September 2024 Director's details changed for Mr Mike Scott on 2024-09-25

View Document

25/09/2425 September 2024 Change of details for Gary Shepherd as a person with significant control on 2024-09-25

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-24 with updates

View Document

06/09/246 September 2024 Appointment of Ms Tanyalee May Straza as a director on 2024-09-06

View Document

15/05/2415 May 2024 Incorporation

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