HYDRO-TEC PLUMBING & HEATING SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
09/04/249 April 2024 | Final Gazette dissolved via voluntary strike-off |
09/04/249 April 2024 | Final Gazette dissolved via voluntary strike-off |
23/01/2423 January 2024 | First Gazette notice for voluntary strike-off |
23/01/2423 January 2024 | First Gazette notice for voluntary strike-off |
10/01/2410 January 2024 | Confirmation statement made on 2023-12-21 with no updates |
10/01/2410 January 2024 | Application to strike the company off the register |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/03/239 March 2023 | Total exemption full accounts made up to 2022-03-31 |
02/01/232 January 2023 | Confirmation statement made on 2022-12-21 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/02/2224 February 2022 | Total exemption full accounts made up to 2021-03-31 |
12/01/2212 January 2022 | Confirmation statement made on 2021-12-21 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/03/215 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
01/01/211 January 2021 | CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES |
14/10/2014 October 2020 | APPOINTMENT TERMINATED, SECRETARY EMILY O'BRIEN |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/05/1626 May 2016 | REGISTERED OFFICE CHANGED ON 26/05/2016 FROM 14 WALNUT CLOSE BRIGHTON EAST SUSSEX BN1 6RW |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/01/1628 January 2016 | Annual return made up to 21 December 2015 with full list of shareholders |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/02/1511 February 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
19/01/1519 January 2015 | Annual return made up to 21 December 2014 with full list of shareholders |
18/03/1418 March 2014 | Annual return made up to 21 December 2013 with full list of shareholders |
16/10/1316 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/01/133 January 2013 | Annual return made up to 21 December 2012 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/01/1211 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
21/12/1121 December 2011 | Annual return made up to 21 December 2011 with full list of shareholders |
27/01/1127 January 2011 | Annual return made up to 10 January 2011 with full list of shareholders |
02/11/102 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BENJAMIN OBRIEN / 21/01/2010 |
21/01/1021 January 2010 | Annual return made up to 10 January 2010 with full list of shareholders |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
13/01/0913 January 2009 | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS |
17/06/0817 June 2008 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
23/04/0823 April 2008 | REGISTERED OFFICE CHANGED ON 23/04/2008 FROM CHANTRY LODGE PYE COMBE STREET BRIGHTON WEST SUSSEX BN45 7EE |
05/03/085 March 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
25/09/0725 September 2007 | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS |
25/09/0725 September 2007 | SECRETARY'S PARTICULARS CHANGED |
25/09/0725 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
15/08/0615 August 2006 | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS |
12/12/0512 December 2005 | NEW SECRETARY APPOINTED |
17/11/0517 November 2005 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 |
28/10/0528 October 2005 | DIRECTOR RESIGNED |
23/06/0523 June 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/06/0523 June 2005 | NEW DIRECTOR APPOINTED |
06/06/056 June 2005 | REGISTERED OFFICE CHANGED ON 06/06/05 FROM: CHANTRY LODGE PYECOMBE STREET PYECOMBE BRIGHTON BN45 7EE |
01/06/051 June 2005 | REGISTERED OFFICE CHANGED ON 01/06/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
01/06/051 June 2005 | DIRECTOR RESIGNED |
01/06/051 June 2005 | SECRETARY RESIGNED |
23/05/0523 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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