HYCONTROL TECHNOLOGY LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

23/09/2423 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

27/07/2427 July 2024 Appointment of Mr Cyril Meyer as a director on 2024-07-15

View Document

27/07/2427 July 2024 Termination of appointment of Richard Mark Allen as a director on 2024-07-15

View Document

27/07/2427 July 2024 Appointment of Mr Trevor Martin Sands as a director on 2024-07-15

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

15/01/2415 January 2024 Previous accounting period shortened from 2024-01-31 to 2023-12-31

View Document

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

View Accounts

24/09/2324 September 2023 Accounts for a dormant company made up to 2023-01-31

View Document

21/07/2321 July 2023 Notification of Envea Uk Limited as a person with significant control on 2023-05-30

View Document

11/05/2311 May 2023 Previous accounting period shortened from 2023-03-31 to 2023-01-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

16/02/2316 February 2023 Resolutions

View Document

16/02/2316 February 2023 Memorandum and Articles of Association

View Document

16/02/2316 February 2023 Resolutions

View Document

13/02/2313 February 2023 Termination of appointment of Brian Charles Allen as a director on 2023-02-10

View Document

01/02/231 February 2023 Satisfaction of charge 2 in full

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/01/2327 January 2023 Satisfaction of charge 3 in full

View Document

20/12/2220 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

21/12/2121 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

21/12/2021 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

24/12/1924 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

02/01/192 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

29/12/1729 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MR RICHARD MARK ALLEN

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD ALLEN

View Document

22/12/1622 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

08/02/168 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

23/12/1523 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

09/02/159 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

05/01/155 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

06/03/146 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

27/12/1327 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CHARLES ALLEN / 14/02/2013

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, SECRETARY SANDRA TILLIRIDES

View Document

14/02/1314 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

14/02/1314 February 2013 SECRETARY APPOINTED MR RICHARD MARK ALLEN

View Document

18/12/1218 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

22/02/1222 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

02/03/112 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

02/03/102 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

02/01/102 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

04/03/094 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

05/03/085 March 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

18/02/0418 February 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

09/03/039 March 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/09/0213 September 2002 AUDITOR'S RESIGNATION

View Document

07/03/027 March 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/03/017 March 2001 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/02/0023 February 2000 RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/02/9916 February 1999 RETURN MADE UP TO 06/02/99; FULL LIST OF MEMBERS

View Document

12/11/9812 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/03/9823 March 1998 RETURN MADE UP TO 06/02/98; FULL LIST OF MEMBERS

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

29/12/9729 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/03/9720 March 1997 RETURN MADE UP TO 06/02/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/11/966 November 1996 AUDITOR'S RESIGNATION

View Document

03/04/963 April 1996 RETURN MADE UP TO 06/02/96; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/04/953 April 1995 RETURN MADE UP TO 06/02/95; FULL LIST OF MEMBERS

View Document

20/01/9520 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/07/9425 July 1994 DIRECTOR RESIGNED

View Document

11/05/9411 May 1994 DIRECTOR RESIGNED

View Document

21/02/9421 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9421 February 1994 RETURN MADE UP TO 06/02/94; FULL LIST OF MEMBERS

View Document

10/02/9410 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/12/9322 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9313 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/9322 March 1993 RETURN MADE UP TO 06/02/93; NO CHANGE OF MEMBERS

View Document

22/03/9322 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9314 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

12/03/9212 March 1992 RETURN MADE UP TO 06/02/92; CHANGE OF MEMBERS

View Document

22/01/9222 January 1992 DIRECTOR RESIGNED

View Document

16/01/9216 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/915 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

08/11/918 November 1991 NEW DIRECTOR APPOINTED

View Document

01/11/911 November 1991 NEW DIRECTOR APPOINTED

View Document

01/10/911 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/08/9128 August 1991 COMPANY NAME CHANGED RED KITE TECHNOLOGY LTD. CERTIFICATE ISSUED ON 29/08/91

View Document

15/08/9115 August 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/08/9112 August 1991 RETURN MADE UP TO 06/02/90; FULL LIST OF MEMBERS

View Document

12/08/9112 August 1991 RETURN MADE UP TO 06/02/91; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/8911 October 1989 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/09/8921 September 1989 REGISTERED OFFICE CHANGED ON 21/09/89 FROM: 9 COURT ROAD BRIDGEND CF31 1BE

View Document

18/04/8918 April 1989 RETURN MADE UP TO 06/02/89; FULL LIST OF MEMBERS

View Document

11/01/8911 January 1989 NEW DIRECTOR APPOINTED

View Document

11/01/8911 January 1989 NEW DIRECTOR APPOINTED

View Document

06/12/886 December 1988 NC INC ALREADY ADJUSTED

View Document

06/12/886 December 1988 £ NC 100/300 07/11/88

View Document

06/12/886 December 1988 WD 22/11/88 AD 07/11/88--------- £ SI 200@1=200 £ IC 100/300

View Document

11/03/8811 March 1988 COMPANY NAME CHANGED LACEFAN LIMITED CERTIFICATE ISSUED ON 14/03/88

View Document

06/01/886 January 1988 WD 08/12/87 AD 30/11/87--------- £ SI 98@1=98 £ IC 2/100

View Document

18/12/8718 December 1987 ALTER MEM AND ARTS 301187

View Document

18/12/8718 December 1987 REGISTERED OFFICE CHANGED ON 18/12/87 FROM: 100-101 EXCHANGE BUILDINGS ADELAIDE STREET SWANSEA SA1 1SZ

View Document

18/12/8718 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/12/8718 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/8715 July 1987 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