HYDRO FUSION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/11/2428 November 2024 | Confirmation statement made on 2024-10-08 with updates |
26/09/2426 September 2024 | Change of details for Mr Axel Magnus Holm as a person with significant control on 2024-09-26 |
26/09/2426 September 2024 | Change of details for Mr Stefan Richard Hadar Helgesson as a person with significant control on 2024-09-26 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-06-30 |
01/04/241 April 2024 | Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to 2 Leman Street London E1W 9US on 2024-04-01 |
04/11/234 November 2023 | Confirmation statement made on 2023-10-08 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/06/2326 June 2023 | Total exemption full accounts made up to 2022-06-30 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-08 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
12/01/2212 January 2022 | Compulsory strike-off action has been discontinued |
12/01/2212 January 2022 | Compulsory strike-off action has been discontinued |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
06/01/226 January 2022 | Confirmation statement made on 2021-10-08 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/06/2023 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
20/11/1920 November 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES |
09/04/189 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN RICHARD HADAR HELGESSON / 01/03/2018 |
09/04/189 April 2018 | PSC'S CHANGE OF PARTICULARS / MR STEFAN RICHARD HADAR HELGESSON / 01/03/2018 |
09/04/189 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / NICLAS BENGT SANDSTROM / 01/03/2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
26/03/1826 March 2018 | DIRECTOR APPOINTED MR HANS-PETER BERMIN |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
12/04/1612 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
10/12/1510 December 2015 | REGISTERED OFFICE CHANGED ON 10/12/2015 FROM 79 COLLEGE ROAD HARROW MIDDLESEX HA1 1BD |
17/11/1517 November 2015 | Annual return made up to 17 November 2015 with full list of shareholders |
26/08/1526 August 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/06/1426 June 2014 | ADOPT ARTICLES 11/06/2014 |
09/06/149 June 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
05/09/135 September 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
24/04/1324 April 2013 | SECOND FILING WITH MUD 08/06/12 FOR FORM AR01 |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
08/10/128 October 2012 | 08/06/11 STATEMENT OF CAPITAL GBP 25000 |
08/10/128 October 2012 | SUB-DIVISION 08/06/2011 |
08/10/128 October 2012 | SUB-DIVISION 08/06/11 |
02/10/122 October 2012 | DIRECTOR APPOINTED MR STEFAN RICHARD HADAR HELGESSON |
02/10/122 October 2012 | DIRECTOR APPOINTED MR AXEL MAGNUS HOLM |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
12/06/1212 June 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
13/07/1113 July 2011 | DIRECTOR APPOINTED NICLAS BENGT SANDSTROM |
13/06/1113 June 2011 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
08/06/118 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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