HYDRO-X GROUP LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewChange of details for Wcs Environmental Limited as a person with significant control on 2025-08-22

View Document

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 NewAppointment of Mr Matthew Robert Peacock 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 Adam Thomas Councell as a director on 2025-08-15

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 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 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

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

22/12/2422 December 2024 Accounts for a dormant company made up to 2024-03-31

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

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

15/11/2315 November 2023 Accounts for a dormant company made up to 2023-03-31

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 directors' register information from the public register

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' residential address register information from the public register

View Document

13/07/2313 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

04/05/224 May 2022 Satisfaction of charge 092082850002 in full

View Document

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

View Document

19/11/2119 November 2021 Current accounting period extended from 2021-09-30 to 2022-03-31

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

02/11/212 November 2021 Registration of charge 092082850002, created on 2021-10-27

View Document

30/10/2130 October 2021 Resolutions

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 Current accounting period shortened from 2022-09-30 to 2022-03-31

View Document

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

View Document

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

View Document

20/10/2120 October 2021 Termination of appointment of Rachel Lee as a director 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 Termination of appointment of Elspeth Sanderson as a secretary on 2021-10-13

View Document

20/10/2120 October 2021 Termination of appointment of Guy Rowley as a director on 2021-10-13

View Document

20/10/2120 October 2021 Notification of Wcs Environmental Limited as a person with significant control on 2021-10-13

View Document

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

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 Cessation of Richard Edwin Sanderson as a person with significant control on 2021-10-13

View Document

20/10/2120 October 2021 Termination of appointment of Jon Greaves as a director on 2021-10-13

View Document

19/10/2119 October 2021 Satisfaction of charge 092082850001 in full

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-09-08 with updates

View Document

02/03/212 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

11/01/2111 January 2021 DIRECTOR APPOINTED MRS RACHEL LEE

View Document

11/01/2111 January 2021 DIRECTOR APPOINTED MR GUY ROWLEY

View Document

11/01/2111 January 2021 DIRECTOR APPOINTED MR JON GREAVES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

26/05/2026 May 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/05/2026 May 2020 COMPANY NAME CHANGED HYDRO-X HOLDINGS LIMITED CERTIFICATE ISSUED ON 26/05/20

View Document

07/01/207 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM UNIT 3A EDEN PLACE OUTGANG LANE DINNINGTON SHEFFIELD SOUTH YORKSHIRE S25 3QT

View Document

11/01/1911 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092082850001

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

18/04/1818 April 2018 SECRETARY APPOINTED MRS ELSPETH SANDERSON

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD SANDERSON

View Document

09/02/189 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/04/1620 April 2016 11/12/14 STATEMENT OF CAPITAL GBP 5602

View Document

20/04/1620 April 2016 10/12/14 STATEMENT OF CAPITAL GBP 5601

View Document

12/04/1612 April 2016 10/12/14 STATEMENT OF CAPITAL GBP 5601

View Document

12/04/1612 April 2016 11/12/14 STATEMENT OF CAPITAL GBP 5602

View Document

12/04/1612 April 2016 SECOND FILING WITH MUD 08/09/15 FOR FORM AR01

View Document

01/04/161 April 2016 STATEMENT BY DIRECTORS

View Document

01/04/161 April 2016 SHARE PREMIUM ACCOUNT REDUCED 31/03/2016

View Document

01/04/161 April 2016 01/04/16 STATEMENT OF CAPITAL GBP 5602.00

View Document

01/04/161 April 2016 SOLVENCY STATEMENT DATED 31/03/16

View Document

14/09/1514 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

08/09/148 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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