HYDRO-X ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Appointment of Mr Peter John Goddard Dickinson as a director on 2025-08-04 |
20/08/2520 August 2025 New | Termination of appointment of Adam Thomas Councell as a director on 2025-08-15 |
20/08/2520 August 2025 New | Appointment of Miss Katherine Louise Woods as a director on 2025-08-04 |
20/08/2520 August 2025 New | Appointment of Mr Peter Hugo Young as a director on 2025-08-04 |
20/08/2520 August 2025 New | Appointment of Mitie Company Secretarial Services Limited as a secretary on 2025-08-05 |
20/08/2520 August 2025 New | Termination of appointment of Christopher Bone as a secretary on 2025-08-05 |
20/08/2520 August 2025 New | Registered 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 |
20/08/2520 August 2025 New | Termination of appointment of Jamie Alexander Hitchcock as a director on 2025-08-19 |
20/08/2520 August 2025 New | Appointment of Mr Matthew Robert Peacock as a director on 2025-08-04 |
02/06/252 June 2025 | Director's details changed for Mr Jamie Alexander Hitchcock on 2024-12-23 |
02/06/252 June 2025 | Confirmation statement made on 2025-06-02 with updates |
08/01/258 January 2025 | Resolutions |
21/12/2421 December 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
21/12/2421 December 2024 | |
21/12/2421 December 2024 | |
21/12/2421 December 2024 | |
12/06/2412 June 2024 | Confirmation statement made on 2024-06-12 with updates |
24/05/2424 May 2024 | Termination of appointment of Alexander Peter Dacre as a director on 2024-05-22 |
24/05/2424 May 2024 | Appointment of Mr Jamie Alexander Hitchcock as a director on 2024-05-22 |
19/12/2319 December 2023 | |
19/12/2319 December 2023 | Audit exemption subsidiary accounts made up to 2023-03-31 |
19/12/2319 December 2023 | |
19/12/2319 December 2023 | |
16/11/2316 November 2023 | Termination of appointment of Philip Edwin Greenwood as a director on 2023-11-16 |
16/11/2316 November 2023 | Appointment of Mr Andrew Raymond Walls as a director on 2023-11-16 |
25/08/2325 August 2023 | Appointment of Mr Christopher Bone as a secretary on 2023-08-01 |
25/08/2325 August 2023 | Termination of appointment of Matthew James Allen as a secretary on 2023-08-01 |
21/08/2321 August 2023 | Withdrawal of the secretaries register information from the public register |
21/08/2321 August 2023 | Withdrawal of the directors' register information from the public register |
21/08/2321 August 2023 | Directors' register information at 2023-08-21 on withdrawal from the public register |
21/08/2321 August 2023 | Withdrawal of the directors' residential address register information from the public register |
21/08/2321 August 2023 | Secretaries register information at 2023-08-21 on withdrawal from the public register |
17/07/2317 July 2023 | Confirmation statement made on 2023-06-30 with no updates |
10/02/2310 February 2023 | Elect to keep the directors' register information on the public register |
10/02/2310 February 2023 | Elect to keep the directors' residential address register information on the public register |
10/02/2310 February 2023 | Elect to keep the secretaries register information on the public register |
12/12/2212 December 2022 | |
12/12/2212 December 2022 | Audit exemption subsidiary accounts made up to 2022-03-31 |
12/12/2212 December 2022 | |
12/12/2212 December 2022 | |
29/04/2229 April 2022 | Confirmation statement made on 2022-04-29 with updates |
22/11/2122 November 2021 | Appointment of Mr Adam Thomas Councell as a director on 2021-10-13 |
16/11/2116 November 2021 | Termination of appointment of Mark Andrew Adams as a director on 2021-11-05 |
15/11/2115 November 2021 | Appointment of Mr Philip Edwin Greenwood as a director on 2021-10-13 |
11/11/2111 November 2021 | Change of share class name or designation |
30/10/2130 October 2021 | Resolutions |
30/10/2130 October 2021 | Memorandum and Articles of Association |
30/10/2130 October 2021 | Resolutions |
30/10/2130 October 2021 | Resolutions |
21/10/2121 October 2021 | Appointment of Mr Matthew James Allen as a secretary on 2021-10-13 |
21/10/2121 October 2021 | Current accounting period shortened from 2022-09-30 to 2022-03-31 |
20/10/2120 October 2021 | Appointment of Mr Alexander Peter Dacre as a director on 2021-10-13 |
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 |
20/10/2120 October 2021 | Termination of appointment of David Arthur Norman as a director on 2021-10-13 |
20/10/2120 October 2021 | Change of details for Hydro-X Group Limited as a person with significant control on 2021-10-13 |
20/10/2120 October 2021 | Termination of appointment of Richard Edwin Sanderson as a director on 2021-10-13 |
20/10/2120 October 2021 | Cessation of David Arthur Norman as a person with significant control on 2021-10-13 |
20/10/2120 October 2021 | Confirmation statement made on 2021-09-08 with no updates |
20/10/2120 October 2021 | Appointment of Mr Mark Andrew Adams as a director on 2021-10-13 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
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