CC HYDRODYNAMICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

15/01/2515 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

01/10/241 October 2024 Change of details for Mr Mark Cramman as a person with significant control on 2024-10-01

View Document

01/10/241 October 2024 Registered office address changed from 92 Bowerdean Road High Wycombe Buckinghamshire HP13 6AZ United Kingdom to 7 Highworth Close High Wycombe Buckinghamshire HP13 7PJ on 2024-10-01

View Document

01/10/241 October 2024 Director's details changed for Mr Rhys Alexander Coombs on 2024-10-01

View Document

01/10/241 October 2024 Director's details changed for Mr Mark Cramman on 2024-10-01

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

13/02/2413 February 2024 Director's details changed for Mr Mark Cramman on 2023-11-23

View Document

13/02/2413 February 2024 Registered office address changed from 27 Tennyson Avenue Boldon Colliery Tyne and Wear NE35 9EP United Kingdom to 92 Bowerdean Road High Wycombe Buckinghamshire HP13 6AZ on 2024-02-13

View Document

13/02/2413 February 2024 Director's details changed for Mr Mark Cramman on 2023-11-23

View Document

13/02/2413 February 2024 Director's details changed for Mr Rhys Alexander Coombs on 2023-11-23

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

22/11/2322 November 2023 Registered office address changed from 92 Bowerdean Road High Wycombe HP13 6AZ United Kingdom to 27 Tennyson Avenue Boldon Colliery Tyne and Wear NE35 9EP on 2023-11-22

View Document

21/11/2321 November 2023 Director's details changed for Mr Rhys Alexander Coombs on 2023-11-20

View Document

21/11/2321 November 2023 Director's details changed for Mr Mark Cramman on 2023-11-20

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-16 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/11/223 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/11/211 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/11/2027 November 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

30/08/1930 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

17/05/1817 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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