FELIXSTOWE HYDROCYCLE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Secretary's details changed for Mr Adrian Mole on 2025-05-07

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Registered office address changed from 21 the Vision Centre 5 Eastern Way Bury St. Edmunds Suffolk IP32 7AB England to 3 Brickfields Business Park Old Stowmarket Road Woolpit Bury St Edmunds IP30 9QS on 2023-11-09

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/02/2320 February 2023 Appointment of Mr Keith John Leddington-Hill as a director on 2019-05-28

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN MOLE

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR WILLIAM OLIVER JOLLY

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR JOHN CHRISTOPHER PATRICK

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR ANDREW JAMES WILLIAMS

View Document

06/11/186 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM OLIVER JOLLY

View Document

06/11/186 November 2018 CESSATION OF ADRIAN MOLE AS A PSC

View Document

06/11/186 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES WILLIAMS

View Document

31/10/1831 October 2018 COMPANY NAME CHANGED QUOVE NAMECO LTD
CERTIFICATE ISSUED ON 31/10/18

View Document

26/10/1826 October 2018 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