HYDRALECTRIC GROUP LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Change of details for Hydralectric International Ltd as a person with significant control on 2016-10-12

View Document

25/02/2525 February 2025 Appointment of Jay Luke Macbain as a director on 2025-02-20

View Document

25/02/2525 February 2025 Termination of appointment of Andrew Wyatt Bristow as a director on 2025-02-20

View Document

12/02/2512 February 2025 Termination of appointment of Ralph Martin Cook Taylor as a director on 2025-02-12

View Document

24/01/2524 January 2025 Second filing of Confirmation Statement dated 2016-11-25

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

28/11/2428 November 2024 Confirmation statement made on 2024-11-25 with updates

View Document

13/04/2413 April 2024

View Document

13/04/2413 April 2024

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

04/12/234 December 2023 Satisfaction of charge 078609160003 in full

View Document

04/12/234 December 2023 Satisfaction of charge 078609160004 in full

View Document

04/12/234 December 2023 Satisfaction of charge 078609160002 in full

View Document

04/12/234 December 2023 Satisfaction of charge 078609160001 in full

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

27/10/2327 October 2023 Registration of charge 078609160005, created on 2023-10-26

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

20/04/2320 April 2023 Appointment of Mr Ralph Martin Cook Taylor as a director on 2023-03-31

View Document

23/02/2323 February 2023 Cessation of Redcliffe Valves Ltd as a person with significant control on 2023-02-23

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

07/12/227 December 2022 Notification of Hydralectric International Ltd as a person with significant control on 2016-10-12

View Document

10/10/2210 October 2022 Termination of appointment of Matheus Vilela as a director on 2022-09-14

View Document

10/05/2210 May 2022

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

07/12/217 December 2021 Confirmation statement made on 2021-11-25 with no updates

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

16/05/1916 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON WILLIS

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

09/11/189 November 2018 PSC'S CHANGE OF PARTICULARS / REDCLIFFE VALVES LTD / 09/11/2018

View Document

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

View Document

29/11/1729 November 2017 PSC'S CHANGE OF PARTICULARS / REDCLIFFE VALVES LTD / 28/11/2017

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

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

View Document

12/04/1712 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 078609160004

View Document

11/04/1711 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 078609160003

View Document

12/12/1612 December 2016 Confirmation statement made on 2016-11-25 with updates

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED HELEN BROWNE

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN HAYWARD

View Document

03/11/163 November 2016 25/10/16 STATEMENT OF CAPITAL GBP 11494

View Document

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

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

26/10/1626 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 078609160001

View Document

26/10/1626 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 078609160002

View Document

05/07/165 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

25/11/1525 November 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

25/06/1525 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

09/03/159 March 2015 ADOPT ARTICLES 20/02/2015

View Document

25/11/1425 November 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

07/07/147 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

17/01/1417 January 2014 Annual return made up to 25 November 2013 with full list of shareholders

View Document

03/07/133 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

29/11/1229 November 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

29/11/1229 November 2012 PREVSHO FROM 30/11/2012 TO 30/09/2012

View Document

25/11/1125 November 2011 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