HYDRAM ENGINEERING LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Registration of charge 029160900008, created on 2025-04-01

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

14/02/2514 February 2025 Registration of charge 029160900007, created on 2025-02-06

View Document

13/02/2513 February 2025 Satisfaction of charge 029160900005 in full

View Document

11/02/2511 February 2025 Registration of charge 029160900006, created on 2025-02-10

View Document

31/12/2431 December 2024 Full accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

11/01/2411 January 2024 Full accounts made up to 2023-03-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

05/01/235 January 2023 Full accounts made up to 2022-03-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

29/12/2129 December 2021 Full accounts made up to 2021-03-31

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

19/12/1919 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

12/08/1912 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029160900003

View Document

02/08/192 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 029160900004

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

28/03/1928 March 2019 CURRSHO FROM 30/04/2019 TO 31/03/2019

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

18/07/1818 July 2018 CESSATION OF JOHN ROBERT YOUNG AS A PSC

View Document

17/07/1817 July 2018 CESSATION OF JOHN ROBERT YOUNG AS A PSC

View Document

17/07/1817 July 2018 CESSATION OF JUDITH ANNE PORTER AS A PSC

View Document

17/07/1817 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DYNAMIC AEROSPACE AND DEFENSE LIMITED

View Document

09/07/189 July 2018 ADOPT ARTICLES 06/06/2018

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN YOUNG

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR DONALD DANIEL NYSTROM

View Document

13/06/1813 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 029160900003

View Document

22/05/1822 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029160900002

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

26/03/1826 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH ANNE PORTER

View Document

27/02/1827 February 2018 19/01/18 STATEMENT OF CAPITAL GBP 102000

View Document

27/02/1827 February 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/02/1827 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

14/12/1714 December 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

11/07/1711 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

20/06/1620 June 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

23/03/1623 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

13/07/1513 July 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

24/03/1524 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

18/02/1518 February 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

22/01/1522 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 029160900002

View Document

02/07/142 July 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

25/03/1425 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

27/03/1327 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

31/07/1231 July 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12

View Document

31/03/1231 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/03/1230 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

29/07/1129 July 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/11

View Document

29/03/1129 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

22/07/1022 July 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10

View Document

07/04/107 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JAMES GREATOREX / 07/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES GREATOREX / 07/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT YOUNG / 07/04/2010

View Document

10/09/0910 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN YOUNG / 10/09/2009

View Document

10/09/0910 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID GREATOREX / 10/09/2009

View Document

29/08/0929 August 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09

View Document

24/03/0924 March 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

17/06/0817 June 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

30/09/0530 September 2005 NEW SECRETARY APPOINTED

View Document

30/09/0530 September 2005 SECRETARY RESIGNED

View Document

30/09/0530 September 2005 DIRECTOR RESIGNED

View Document

06/05/056 May 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05

View Document

14/01/0514 January 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 23/03/03; CHANGE OF MEMBERS

View Document

13/12/0213 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 23/03/02; CHANGE OF MEMBERS

View Document

10/01/0210 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/07/018 July 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

24/05/0024 May 2000 NC INC ALREADY ADJUSTED 28/05/99

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

22/04/0022 April 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 £ NC 100000/245000 28/05/99

View Document

07/04/007 April 2000 ALTERARTICLES28/05/99

View Document

07/04/007 April 2000 RE:SHARE OFFERS 28/05/99

View Document

07/01/007 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/04/991 April 1999 RETURN MADE UP TO 23/03/99; NO CHANGE OF MEMBERS

View Document

12/01/9912 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/03/9826 March 1998 RETURN MADE UP TO 23/03/98; FULL LIST OF MEMBERS

View Document

09/12/979 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/04/9710 April 1997 RETURN MADE UP TO 30/03/97; NO CHANGE OF MEMBERS

View Document

22/10/9622 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

03/04/963 April 1996 RETURN MADE UP TO 30/03/96; NO CHANGE OF MEMBERS

View Document

19/09/9519 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

07/06/957 June 1995 RETURN MADE UP TO 30/03/95; FULL LIST OF MEMBERS

View Document

07/02/957 February 1995 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03

View Document

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

View Document

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

View Document

07/08/947 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

08/04/948 April 1994 NEW DIRECTOR APPOINTED

View Document

08/04/948 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/948 April 1994 REGISTERED OFFICE CHANGED ON 08/04/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

30/03/9430 March 1994 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