LIQUITHERM TECHNOLOGIES GROUP LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-19 with updates

View Document

25/03/2525 March 2025 Registration of charge 036511230009, created on 2025-03-25

View Document

02/12/242 December 2024 Director's details changed for Mr Luke Steven Hickson on 2024-11-29

View Document

02/12/242 December 2024 Director's details changed for Mr Michael Edward Stote on 2024-11-29

View Document

29/11/2429 November 2024 Director's details changed for Mr Michael Peter Rush on 2024-11-29

View Document

29/11/2429 November 2024 Director's details changed for Mr Samuel Tyler Hickson on 2024-11-29

View Document

29/11/2429 November 2024 Director's details changed for Mr Benjamin Roger Hickson on 2024-11-29

View Document

29/11/2429 November 2024 Director's details changed for Mr Stephen John Hickson on 2024-11-29

View Document

11/11/2411 November 2024 Group of companies' accounts made up to 2023-12-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-19 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/11/2320 November 2023 Statement of capital following an allotment of shares on 2023-11-20

View Document

29/09/2329 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

11/08/2311 August 2023 Registration of charge 036511230007, created on 2023-08-08

View Document

11/08/2311 August 2023 Registration of charge 036511230008, created on 2023-08-08

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/11/2214 November 2022 Appointment of Mrs Andrea Jean Evans as a director on 2022-11-10

View Document

26/09/2226 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Statement of capital following an allotment of shares on 2021-12-20

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/09/1917 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/11/1815 November 2018 DIRECTOR APPOINTED MR BENJAMIN ROGER HICKSON

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED MR SAMUEL TYLER HICKSON

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED MR LUKE STEVEN HICKSON

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

03/08/183 August 2018 CURREXT FROM 31/10/2018 TO 31/12/2018

View Document

04/07/184 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

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

View Document

19/04/1719 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN HICKSON / 28/03/2017

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

05/08/165 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

08/12/158 December 2015 REGISTERED OFFICE CHANGED ON 08/12/2015 FROM HYDRA TECHNOLOGIES LTD EUROPA WAY SWANSEA WEST BUSINESS PARK FFORESTFACH SWANSEA SA5 4AJ

View Document

03/12/153 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/12/153 December 2015 COMPANY NAME CHANGED HYDRA TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 03/12/15

View Document

04/11/154 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

29/06/1529 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM UNIT 5 EUROPA WAY FELINFACH SWANSEA SA5 4AJ

View Document

30/10/1430 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

22/08/1422 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN HICKSON

View Document

11/04/1411 April 2014 SECRETARY APPOINTED MR MICHAEL PETER RUSH

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR JULIE JONES

View Document

07/11/137 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

16/04/1316 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN HICKSON / 02/04/2012

View Document

06/11/126 November 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

19/10/1219 October 2012 DIRECTOR APPOINTED MS JULIE DAWN JONES

View Document

24/05/1224 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

01/12/111 December 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

29/11/1129 November 2011 SECOND FILING FOR FORM SH01

View Document

25/10/1125 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

17/10/1117 October 2011 12/10/11 STATEMENT OF CAPITAL GBP 46753.00

View Document

17/10/1117 October 2011 ADOPT ARTICLES 06/10/2011

View Document

17/10/1117 October 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

15/10/1115 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/08/114 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/11/1016 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/04/108 April 2010 NC INC ALREADY ADJUSTED 30/03/2010

View Document

08/04/108 April 2010 30/03/10 STATEMENT OF CAPITAL GBP 50105

View Document

02/03/102 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD STOTE / 22/01/2010

View Document

25/01/1025 January 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN HICKSON / 22/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN HICKSON / 22/01/2010

View Document

04/12/094 December 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD STOTE / 16/10/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN HICKSON / 16/10/2009

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/03/0918 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/03/0918 March 2009 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

16/05/0816 May 2008 REGISTERED OFFICE CHANGED ON 16/05/2008 FROM UNIT 3 & 4 QUEENSWAY CENTRE SWANSEA WEST INDUSTRIAL PARK SA5 4DT

View Document

15/02/0815 February 2008 SECRETARY RESIGNED

View Document

15/02/0815 February 2008 NEW SECRETARY APPOINTED

View Document

01/02/081 February 2008 NC INC ALREADY ADJUSTED 24/01/08

View Document

29/01/0829 January 2008 £ NC 1000/50100 24/01/

View Document

16/11/0716 November 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0722 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

14/05/0714 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

09/01/079 January 2007 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

16/12/0516 December 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

06/01/056 January 2005 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 COMPANY NAME CHANGED HYDRATECH CHEMICALS LIMITED CERTIFICATE ISSUED ON 02/12/03

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

24/06/0324 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/039 February 2003 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

04/12/014 December 2001 NEW SECRETARY APPOINTED

View Document

04/12/014 December 2001 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 SECRETARY RESIGNED

View Document

04/12/014 December 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/014 December 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0120 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

20/06/0120 June 2001 DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

04/11/994 November 1999 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 DIRECTOR RESIGNED

View Document

30/11/9830 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/11/9830 November 1998 NEW DIRECTOR APPOINTED

View Document

30/11/9830 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/10/9816 October 1998 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