HYDRO-X ENGINEERING LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewAppointment of Mr Peter John Goddard Dickinson as a director on 2025-08-04

View Document

20/08/2520 August 2025 NewTermination of appointment of Adam Thomas Councell as a director on 2025-08-15

View Document

20/08/2520 August 2025 NewAppointment of Miss Katherine Louise Woods as a director on 2025-08-04

View Document

20/08/2520 August 2025 NewAppointment of Mr Peter Hugo Young as a director on 2025-08-04

View Document

20/08/2520 August 2025 NewAppointment of Mitie Company Secretarial Services Limited as a secretary on 2025-08-05

View Document

20/08/2520 August 2025 NewTermination of appointment of Christopher Bone as a secretary on 2025-08-05

View Document

20/08/2520 August 2025 NewRegistered office address changed from 20 Grosvenor Place London SW1X 7HN England to Level 12 the Shard 32 London Bridge Street London SE1 9SG on 2025-08-20

View Document

20/08/2520 August 2025 NewTermination of appointment of Jamie Alexander Hitchcock as a director on 2025-08-19

View Document

20/08/2520 August 2025 NewAppointment of Mr Matthew Robert Peacock as a director on 2025-08-04

View Document

02/06/252 June 2025 Director's details changed for Mr Jamie Alexander Hitchcock on 2024-12-23

View Document

02/06/252 June 2025 Confirmation statement made on 2025-06-02 with updates

View Document

08/01/258 January 2025 Resolutions

View Document

21/12/2421 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

21/12/2421 December 2024

View Document

21/12/2421 December 2024

View Document

21/12/2421 December 2024

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

24/05/2424 May 2024 Termination of appointment of Alexander Peter Dacre as a director on 2024-05-22

View Document

24/05/2424 May 2024 Appointment of Mr Jamie Alexander Hitchcock as a director on 2024-05-22

View Document

19/12/2319 December 2023

View Document

19/12/2319 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

19/12/2319 December 2023

View Document

19/12/2319 December 2023

View Document

16/11/2316 November 2023 Termination of appointment of Philip Edwin Greenwood as a director on 2023-11-16

View Document

16/11/2316 November 2023 Appointment of Mr Andrew Raymond Walls as a director on 2023-11-16

View Document

25/08/2325 August 2023 Appointment of Mr Christopher Bone as a secretary on 2023-08-01

View Document

25/08/2325 August 2023 Termination of appointment of Matthew James Allen as a secretary on 2023-08-01

View Document

21/08/2321 August 2023 Withdrawal of the secretaries register information from the public register

View Document

21/08/2321 August 2023 Withdrawal of the directors' register information from the public register

View Document

21/08/2321 August 2023 Directors' register information at 2023-08-21 on withdrawal from the public register

View Document

21/08/2321 August 2023 Withdrawal of the directors' residential address register information from the public register

View Document

21/08/2321 August 2023 Secretaries register information at 2023-08-21 on withdrawal from the public register

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

10/02/2310 February 2023 Elect to keep the directors' register information on the public register

View Document

10/02/2310 February 2023 Elect to keep the directors' residential address register information on the public register

View Document

10/02/2310 February 2023 Elect to keep the secretaries register information on the public register

View Document

12/12/2212 December 2022

View Document

12/12/2212 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

12/12/2212 December 2022

View Document

12/12/2212 December 2022

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-29 with updates

View Document

22/11/2122 November 2021 Appointment of Mr Adam Thomas Councell as a director on 2021-10-13

View Document

16/11/2116 November 2021 Termination of appointment of Mark Andrew Adams as a director on 2021-11-05

View Document

15/11/2115 November 2021 Appointment of Mr Philip Edwin Greenwood as a director on 2021-10-13

View Document

11/11/2111 November 2021 Change of share class name or designation

View Document

30/10/2130 October 2021 Resolutions

View Document

30/10/2130 October 2021 Memorandum and Articles of Association

View Document

30/10/2130 October 2021 Resolutions

View Document

30/10/2130 October 2021 Resolutions

View Document

21/10/2121 October 2021 Appointment of Mr Matthew James Allen as a secretary on 2021-10-13

View Document

21/10/2121 October 2021 Current accounting period shortened from 2022-09-30 to 2022-03-31

View Document

20/10/2120 October 2021 Appointment of Mr Alexander Peter Dacre as a director on 2021-10-13

View Document

20/10/2120 October 2021 Registered office address changed from Unit 1 Manor Drive Dinnington, Sheffield England S25 3QU United Kingdom to 20 Grosvenor Place London SW1X 7HN on 2021-10-20

View Document

20/10/2120 October 2021 Termination of appointment of David Arthur Norman as a director on 2021-10-13

View Document

20/10/2120 October 2021 Change of details for Hydro-X Group Limited as a person with significant control on 2021-10-13

View Document

20/10/2120 October 2021 Termination of appointment of Richard Edwin Sanderson as a director on 2021-10-13

View Document

20/10/2120 October 2021 Cessation of David Arthur Norman as a person with significant control on 2021-10-13

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-09-08 with no updates

View Document

20/10/2120 October 2021 Appointment of Mr Mark Andrew Adams as a director on 2021-10-13

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts


More Company Information