HYDRUS ENERGY ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewResolutions

View Document

21/08/2521 August 2025 NewMemorandum and Articles of Association

View Document

05/08/255 August 2025 NewTermination of appointment of Paul Yeats as a director on 2025-08-04

View Document

10/07/2510 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

19/02/2519 February 2025 Appointment of Mr Paul Yeats as a director on 2025-01-27

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/10/249 October 2024 Registration of charge SC2068900006, created on 2024-10-04

View Document

09/10/249 October 2024 Registration of charge SC2068900005, created on 2024-10-04

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

04/07/244 July 2024 Termination of appointment of Martin Francis Anderson as a director on 2024-05-31

View Document

04/07/244 July 2024 Change of details for Mr Graeme Mcleod Matthew as a person with significant control on 2024-06-01

View Document

04/07/244 July 2024 Director's details changed for Mr Graeme Mcleod Matthew on 2024-06-01

View Document

04/07/244 July 2024 Appointment of Mrs Shona Jayne Hendry as a director on 2024-07-01

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/05/2311 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/07/2029 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MUTCH

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/07/1922 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/09/1812 September 2018 APPOINTMENT TERMINATED, SECRETARY GORDON MCRAE HOPE

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR GORDON HOPE

View Document

02/07/182 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

31/07/1731 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR GRAHAM MUTCH

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM COVENTRY GUAGE ESTATES EASTMILL ROAD BRECHIN ANGUS DD9 7EP

View Document

15/10/1615 October 2016 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

08/10/168 October 2016 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2068900004

View Document

07/10/167 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2068900004

View Document

08/08/168 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

24/05/1624 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

14/12/1514 December 2015 ADOPT ARTICLES 30/10/2015

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED MR GRAHAM ROBERT SHEWAN

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/05/1520 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR GORDON MCRAE HOPE

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES FRASER

View Document

19/12/1419 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2068900003

View Document

27/08/1427 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/06/144 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED MR CHARLES FRASER

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/05/138 May 2013 COMPANY NAME CHANGED HYDRUS FABRICATION LIMITED CERTIFICATE ISSUED ON 08/05/13

View Document

08/05/138 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM DONALD / 01/05/2013

View Document

29/11/1229 November 2012 REGISTERED OFFICE CHANGED ON 29/11/2012 FROM UNITS 1-3 WELLHEADS CRESCENT WELLHEADS CRESCENT TRADING ESTATE DYCE ABERDEEN AB21 7GA UNITED KINGDOM

View Document

09/05/129 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

03/02/123 February 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

01/02/121 February 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

12/01/1212 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

07/10/117 October 2011 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

07/09/117 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

15/07/1115 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/05/1130 May 2011 DIRECTOR APPOINTED MR MARTIN FRANCIS ANDERSON

View Document

30/05/1130 May 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN ANDERSON

View Document

13/05/1113 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

15/03/1115 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/01/1121 January 2011 REGISTERED OFFICE CHANGED ON 21/01/2011 FROM JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED MR MARTIN TAYLOR ANDERSON

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, SECRETARY LC SECRETARIES LIMITED

View Document

29/10/1029 October 2010 SECRETARY APPOINTED MR GORDON MCRAE HOPE

View Document

29/10/1029 October 2010 DIRECTOR APPOINTED MR MICHAEL WILLIAM DONALD

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR DENNIS ESSON

View Document

10/09/1010 September 2010 CHANGE OF NAME 07/09/2010

View Document

10/09/1010 September 2010 COMPANY NAME CHANGED DE ENGINEERING SERVICES LIMITED CERTIFICATE ISSUED ON 10/09/10

View Document

03/08/103 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

01/06/101 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

02/11/092 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

19/05/0919 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 ADOPT ARTICLES 18/02/2009

View Document

09/03/099 March 2009 PREVEXT FROM 30/10/2008 TO 31/10/2008

View Document

07/03/097 March 2009 COMPANY NAME CHANGED D.E. ENGINEERING SERVICES LIMITED CERTIFICATE ISSUED ON 09/03/09

View Document

25/02/0925 February 2009 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

17/02/0917 February 2009 GBP IC 93/90 23/01/09 GBP SR 3@1=3

View Document

11/02/0911 February 2009 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS; AMEND

View Document

11/02/0911 February 2009 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS; AMEND

View Document

11/02/0911 February 2009 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS; AMEND

View Document

11/02/0911 February 2009 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS; AMEND

View Document

11/02/0911 February 2009 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS; AMEND

View Document

11/02/0911 February 2009 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS; AMEND

View Document

29/01/0929 January 2009 SECRETARY APPOINTED LC SECRETARIES LIMITED

View Document

29/01/0929 January 2009 REGISTERED OFFICE CHANGED ON 29/01/2009 FROM UNIT 2 WELLHEADS TRADING ESTATE WELLHEADS CRESCENT, DYCE ABERDEEN AB21 7GE

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED SECRETARY GRAEME MATTHEW

View Document

11/11/0811 November 2008 PREVEXT FROM 30/04/2008 TO 30/10/2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 08/05/08; NO CHANGE OF MEMBERS

View Document

04/03/084 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

06/09/076 September 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/06/0422 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/06/0422 June 2004 VARYING SHARE RIGHTS AND NAMES

View Document

28/01/0428 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

16/07/0316 July 2003 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

16/07/0316 July 2003 £ SR 22@1 15/04/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

16/06/0016 June 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 30/04/01

View Document

26/05/0026 May 2000 NEW SECRETARY APPOINTED

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 REGISTERED OFFICE CHANGED ON 16/05/00 FROM: OLD SCHOOL HOUSE CAMMACHMORE STONEHAVEN KINCARDINESHIRE AB39 3NR

View Document

11/05/0011 May 2000 SECRETARY RESIGNED

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

08/05/008 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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