HYDRO TECHNICAL SOLUTIONS LIMITED

Company Documents

DateDescription
11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

15/10/2115 October 2021 Application to strike the company off the register

View Document

03/06/213 June 2021 31/03/21 UNAUDITED ABRIDGED

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES

View Document

27/04/2027 April 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES

View Document

06/11/196 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE MOORE / 13/02/2019

View Document

13/02/1913 February 2019 PSC'S CHANGE OF PARTICULARS / MR LAWRENCE MOORE / 13/02/2019

View Document

08/11/188 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM UNIT D24 HERITAGE BUSINESS PARK HERITAGE WAY GOSPORT HAMPSHIRE PO12 4BG

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID FIELDING

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/03/155 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

07/02/147 February 2014 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

08/10/138 October 2013 08/10/13 STATEMENT OF CAPITAL GBP 4

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NICHOLAS

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM 207 KNUTSFORD ROAD GRAPPENAHLL WARRINGTON CHESHIRE WA4 2QL ENGLAND

View Document

28/02/1328 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information