HYDRO BUILDING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Confirmation statement made on 2025-04-27 with no updates |
30/08/2430 August 2024 | Total exemption full accounts made up to 2024-03-31 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-27 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/12/236 December 2023 | Total exemption full accounts made up to 2023-03-31 |
17/05/2317 May 2023 | Confirmation statement made on 2023-04-27 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/05/229 May 2022 | Confirmation statement made on 2022-04-27 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/07/2113 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/05/2014 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/09/1923 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
06/09/186 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
27/07/1827 July 2018 | SECRETARY'S CHANGE OF PARTICULARS / REBECCA JANE GIBBINS / 27/07/2018 |
27/07/1827 July 2018 | PSC'S CHANGE OF PARTICULARS / MRS REBECCA JANE GIBBINS / 27/07/2018 |
27/07/1827 July 2018 | PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN GIBBINS / 27/07/2018 |
27/07/1827 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN GIBBINS / 27/07/2018 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
22/02/1822 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 057987930001 |
03/08/173 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/05/165 May 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
01/10/151 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/05/1513 May 2015 | Annual return made up to 27 April 2015 with full list of shareholders |
04/08/144 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/07/1430 July 2014 | 03/03/14 STATEMENT OF CAPITAL GBP 100 |
24/07/1424 July 2014 | SECOND FILING WITH MUD 27/04/14 FOR FORM AR01 |
01/05/141 May 2014 | Annual return made up to 27 April 2014 with full list of shareholders |
11/09/1311 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/05/131 May 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
16/07/1216 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/05/1211 May 2012 | Annual return made up to 27 April 2012 with full list of shareholders |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/05/113 May 2011 | Annual return made up to 27 April 2011 with full list of shareholders |
22/09/1022 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/05/1011 May 2010 | Annual return made up to 27 April 2010 with full list of shareholders |
06/05/106 May 2010 | 27/04/09 FULL LIST AMEND |
22/10/0922 October 2009 | GBP SR 47500@1 |
22/10/0922 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/05/0911 May 2009 | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS |
07/05/097 May 2009 | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS; AMEND |
14/11/0814 November 2008 | NC INC ALREADY ADJUSTED 30/04/07 |
14/11/0814 November 2008 | GBP NC 100/60100 06/04/2007 |
14/11/0814 November 2008 | ALTER ARTICLES 06/04/2007 |
13/10/0813 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
30/04/0830 April 2008 | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS |
18/02/0818 February 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
13/02/0813 February 2008 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 |
30/08/0730 August 2007 | RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS |
29/04/0729 April 2007 | REGISTERED OFFICE CHANGED ON 29/04/07 FROM: BANK CHAMBERS, MARKET STREET, HUDDERSFIELD, WEST YORKSHIRE, HD1 2EW |
27/04/0627 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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