HYDRO-X GROUP LIMITED
Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Change of details for Wcs Environmental Limited as a person with significant control on 2025-08-22 |
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 | Appointment of Mr Matthew Robert Peacock 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 Adam Thomas Councell as a director on 2025-08-15 |
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 | 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 | 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 |
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 |
22/12/2422 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
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 |
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 |
15/11/2315 November 2023 | Accounts for a dormant company made up to 2023-03-31 |
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 directors' register information from the public register |
21/08/2321 August 2023 | Withdrawal of the secretaries register information from the public register |
21/08/2321 August 2023 | Withdrawal of the directors' residential address register information from the public register |
13/07/2313 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 | |
04/05/224 May 2022 | Satisfaction of charge 092082850002 in full |
22/11/2122 November 2021 | Appointment of Mr Adam Thomas Councell as a director on 2021-10-13 |
19/11/2119 November 2021 | Current accounting period extended from 2021-09-30 to 2022-03-31 |
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 |
02/11/212 November 2021 | Registration of charge 092082850002, created on 2021-10-27 |
30/10/2130 October 2021 | Resolutions |
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 | Current accounting period shortened from 2022-09-30 to 2022-03-31 |
21/10/2121 October 2021 | Appointment of Mr Matthew James Allen as a secretary on 2021-10-13 |
20/10/2120 October 2021 | Appointment of Mr Mark Andrew Adams as a director on 2021-10-13 |
20/10/2120 October 2021 | Termination of appointment of Rachel Lee as a director 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 | Termination of appointment of Elspeth Sanderson as a secretary on 2021-10-13 |
20/10/2120 October 2021 | Termination of appointment of Guy Rowley as a director on 2021-10-13 |
20/10/2120 October 2021 | Notification of Wcs Environmental Limited as a person with significant control on 2021-10-13 |
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 |
20/10/2120 October 2021 | Appointment of Mr Alexander Peter Dacre as a director on 2021-10-13 |
20/10/2120 October 2021 | Cessation of Richard Edwin Sanderson as a person with significant control on 2021-10-13 |
20/10/2120 October 2021 | Termination of appointment of Jon Greaves as a director on 2021-10-13 |
19/10/2119 October 2021 | Satisfaction of charge 092082850001 in full |
19/10/2119 October 2021 | Confirmation statement made on 2021-09-08 with updates |
02/03/212 March 2021 | 30/09/20 TOTAL EXEMPTION FULL |
11/01/2111 January 2021 | DIRECTOR APPOINTED MRS RACHEL LEE |
11/01/2111 January 2021 | DIRECTOR APPOINTED MR GUY ROWLEY |
11/01/2111 January 2021 | DIRECTOR APPOINTED MR JON GREAVES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
28/09/2028 September 2020 | CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES |
26/05/2026 May 2020 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
26/05/2026 May 2020 | COMPANY NAME CHANGED HYDRO-X HOLDINGS LIMITED CERTIFICATE ISSUED ON 26/05/20 |
07/01/207 January 2020 | 30/09/19 TOTAL EXEMPTION FULL |
09/09/199 September 2019 | CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES |
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 |
11/01/1911 January 2019 | 30/09/18 TOTAL EXEMPTION FULL |
07/11/187 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 092082850001 |
10/09/1810 September 2018 | CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES |
18/04/1818 April 2018 | SECRETARY APPOINTED MRS ELSPETH SANDERSON |
18/04/1818 April 2018 | APPOINTMENT TERMINATED, SECRETARY RICHARD SANDERSON |
09/02/189 February 2018 | 30/09/17 TOTAL EXEMPTION FULL |
11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES |
07/02/177 February 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES |
27/05/1627 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
20/04/1620 April 2016 | 11/12/14 STATEMENT OF CAPITAL GBP 5602 |
20/04/1620 April 2016 | 10/12/14 STATEMENT OF CAPITAL GBP 5601 |
12/04/1612 April 2016 | 10/12/14 STATEMENT OF CAPITAL GBP 5601 |
12/04/1612 April 2016 | 11/12/14 STATEMENT OF CAPITAL GBP 5602 |
12/04/1612 April 2016 | SECOND FILING WITH MUD 08/09/15 FOR FORM AR01 |
01/04/161 April 2016 | STATEMENT BY DIRECTORS |
01/04/161 April 2016 | SHARE PREMIUM ACCOUNT REDUCED 31/03/2016 |
01/04/161 April 2016 | 01/04/16 STATEMENT OF CAPITAL GBP 5602.00 |
01/04/161 April 2016 | SOLVENCY STATEMENT DATED 31/03/16 |
14/09/1514 September 2015 | Annual return made up to 8 September 2015 with full list of shareholders |
08/09/148 September 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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