HYDROBOND ENGINEERING LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

23/05/2523 May 2025 Termination of appointment of Elaine Mary Blair as a director on 2025-05-09

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

15/07/2415 July 2024 Full accounts made up to 2023-12-31

View Document

17/05/2417 May 2024 Director's details changed for Mark Twaalfhoven on 2024-02-01

View Document

17/05/2417 May 2024 Director's details changed for Cathy Yang on 2024-02-01

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

30/11/2330 November 2023 Appointment of Cathy Yang as a director on 2023-09-05

View Document

08/08/238 August 2023 Full accounts made up to 2022-12-31

View Document

08/02/238 February 2023 Director's details changed for Mr Marc Gordon on 2021-02-17

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-02 with updates

View Document

01/02/231 February 2023 Satisfaction of charge SC0808700005 in full

View Document

31/01/2331 January 2023 Full accounts made up to 2021-12-31

View Document

06/01/236 January 2023 Resolutions

View Document

06/01/236 January 2023 Resolutions

View Document

30/12/2230 December 2022 Resolutions

View Document

30/12/2230 December 2022 Statement of capital on 2022-12-30

View Document

30/12/2230 December 2022

View Document

30/12/2230 December 2022

View Document

30/12/2230 December 2022 Resolutions

View Document

22/12/2222 December 2022 Termination of appointment of Patrick Henry Albert as a director on 2022-12-20

View Document

22/12/2222 December 2022 Termination of appointment of Nildeep Mukundray Patel as a director on 2022-12-20

View Document

22/12/2222 December 2022 Termination of appointment of Michele Melliand Pamboukis as a director on 2022-12-20

View Document

05/04/225 April 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

04/04/224 April 2022 Full accounts made up to 2021-03-31

View Document

07/01/227 January 2022 Second filing of Confirmation Statement dated 2022-01-02

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-02 with updates

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MR MARTIN RIDDELL

View Document

19/09/1919 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MRS ELAINE MARY BLAIR

View Document

05/09/185 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

22/06/1722 June 2017 SECRETARY APPOINTED MRS ELAINE MARY BLAIR

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, SECRETARY IRENE BUXTON

View Document

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JAMES WHYTE / 27/01/2017

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARK HENDRY

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MR MARC GORDON

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MR CRAIG REID

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

14/09/1614 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM HYDRO HOUSE CLAYMORE AVENUE, ABERDEEN SCIENCE & ENERGY PARK BRIDGE OF DON ABERDEEN ABERDEENSHIRE AB23 8GW

View Document

05/01/165 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

15/09/1515 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

05/01/155 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

05/09/145 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK HENDRY / 03/01/2011

View Document

06/01/146 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

09/09/139 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

08/01/138 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

02/08/122 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

18/01/1218 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR DERRICK REITH

View Document

26/07/1126 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

20/01/1120 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR APPOINTED MR DERRICK REITH

View Document

16/08/1016 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

02/02/102 February 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK HENDRY / 02/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JAMES WHYTE / 02/01/2010

View Document

20/10/0920 October 2009 REGISTERED OFFICE CHANGED ON 20/10/2009 FROM UNIT 2B WOODSIDE ROAD BRIDGE OF DON ABERDEEN AB2 8EF

View Document

10/08/0910 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/01/0927 January 2009 RETURN MADE UP TO 02/01/09; NO CHANGE OF MEMBERS

View Document

14/07/0814 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/05/0829 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/04/0817 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/01/0817 January 2008 RETURN MADE UP TO 02/01/08; NO CHANGE OF MEMBERS

View Document

18/06/0718 June 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/06/065 June 2006 NEW SECRETARY APPOINTED

View Document

05/06/065 June 2006 SECRETARY RESIGNED

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/09/057 September 2005 £ NC 75000/100000 28/01

View Document

07/09/057 September 2005 NC INC ALREADY ADJUSTED 28/01/05

View Document

03/04/053 April 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/02/045 February 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/02/033 February 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/01/0230 January 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

06/04/016 April 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/03/0030 March 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/03/9922 March 1999 RETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/01/9820 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 02/01/98; NO CHANGE OF MEMBERS

View Document

31/01/9731 January 1997 RETURN MADE UP TO 02/01/97; NO CHANGE OF MEMBERS

View Document

09/01/979 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/09/9625 September 1996 SECRETARY'S PARTICULARS CHANGED

View Document

16/02/9616 February 1996 RETURN MADE UP TO 02/01/96; FULL LIST OF MEMBERS

View Document

24/01/9624 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

06/02/956 February 1995 RETURN MADE UP TO 02/01/95; NO CHANGE OF MEMBERS

View Document

20/01/9520 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

25/05/9425 May 1994 RETURN MADE UP TO 02/01/94; NO CHANGE OF MEMBERS

View Document

09/11/939 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

31/01/9331 January 1993 RETURN MADE UP TO 02/01/93; FULL LIST OF MEMBERS

View Document

02/09/922 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

04/03/924 March 1992 RETURN MADE UP TO 02/01/92; CHANGE OF MEMBERS

View Document

30/01/9230 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

01/10/911 October 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/09/9126 September 1991 PARTIC OF MORT/CHARGE 10950

View Document

23/09/9123 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/09/9123 September 1991 DIRECTOR RESIGNED

View Document

29/04/9129 April 1991 RETURN MADE UP TO 02/01/91; NO CHANGE OF MEMBERS

View Document

03/01/913 January 1991 RETURN MADE UP TO 29/10/90; FULL LIST OF MEMBERS

View Document

06/12/906 December 1990 DIRECTOR RESIGNED

View Document

06/12/906 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

08/02/908 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/01/9019 January 1990 RETURN MADE UP TO 02/01/90; FULL LIST OF MEMBERS

View Document

04/02/894 February 1989 DIRECTOR RESIGNED

View Document

04/02/894 February 1989 RETURN MADE UP TO 02/01/89; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

30/12/8830 December 1988 DIRECTOR RESIGNED

View Document

03/11/883 November 1988 DEC MORT/CHARGE 10976

View Document

15/07/8815 July 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

25/01/8825 January 1988 RETURN MADE UP TO 16/10/87; FULL LIST OF MEMBERS

View Document

25/01/8825 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/03/876 March 1987 RETURN MADE UP TO 25/11/86; FULL LIST OF MEMBERS

View Document

28/01/8728 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

01/01/871 January 1987

View Document

22/12/8622 December 1986 NEW DIRECTOR APPOINTED

View Document

19/09/8619 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/865 June 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

04/08/834 August 1983 MEMORANDUM 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