HYDRALECTRIC DISTRIBUTION LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

23/01/2523 January 2025 Application to strike the company off the register

View Document

14/01/2514 January 2025 Audit exemption subsidiary accounts made up to 2024-09-30

View Document

14/01/2514 January 2025

View Document

14/01/2514 January 2025

View Document

14/01/2514 January 2025

View Document

20/12/2420 December 2024 Satisfaction of charge 079503690004 in full

View Document

13/04/2413 April 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

13/04/2413 April 2024

View Document

13/04/2413 April 2024

View Document

13/04/2413 April 2024

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

04/12/234 December 2023 Satisfaction of charge 079503690002 in full

View Document

04/12/234 December 2023 Satisfaction of charge 079503690003 in full

View Document

27/10/2327 October 2023 Registration of charge 079503690005, created on 2023-10-26

View Document

26/10/2326 October 2023 Satisfaction of charge 079503690001 in full

View Document

29/06/2329 June 2023

View Document

29/06/2329 June 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

16/06/2316 June 2023

View Document

16/06/2316 June 2023

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

10/05/2210 May 2022

View Document

10/05/2210 May 2022

View Document

10/05/2210 May 2022 Audit exemption subsidiary accounts made up to 2021-09-30

View Document

10/05/2210 May 2022

View Document

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM SUITE A 1ST FLOOR MIDAS HOUSE 62 GOLDSWORTH ROAD WOKING SURREY GU21 6LQ

View Document

20/05/1920 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON WILLIS

View Document

11/06/1811 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

16/02/1816 February 2018 PSC'S CHANGE OF PARTICULARS / HYDRALECTRIC GROUP LIMITED / 14/02/2018

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

03/10/173 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079503690004

View Document

16/05/1716 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED HELEN BROWNE

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MR SIMON PATRICK WILLIS

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MR ANDREW WYATT BRISTOW

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL RING

View Document

26/10/1626 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079503690002

View Document

26/10/1626 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079503690003

View Document

05/07/165 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

19/02/1619 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

10/12/1510 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079503690001

View Document

25/06/1525 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

24/02/1524 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN RUSSELL

View Document

07/07/147 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

21/02/1421 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN HAYWARD

View Document

03/07/133 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

15/04/1315 April 2013 PREVSHO FROM 28/02/2013 TO 30/09/2012

View Document

15/03/1315 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 DIRECTOR APPOINTED BRIAN RUSSELL

View Document

15/02/1215 February 2012 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