HYDROFLEX LIMITED

Company Documents

DateDescription
24/02/2424 February 2024 Final Gazette dissolved following liquidation

View Document

24/02/2424 February 2024 Final Gazette dissolved following liquidation

View Document

24/11/2324 November 2023 Return of final meeting in a members' voluntary winding up

View Document

07/10/237 October 2023 Liquidators' statement of receipts and payments to 2023-08-17

View Document

12/10/2212 October 2022 Liquidators' statement of receipts and payments to 2022-08-17

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/09/208 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

20/08/1920 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

24/09/1824 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN NEVILLE WILSON / 24/03/2016

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM ROSSMORE INDUSTRIAL ESTATE ROSSFIELD ROAD ELLESMERE PORT CHESHIRE CH65 3BS UNITED KINGDOM

View Document

20/03/1320 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

28/08/1228 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

06/08/126 August 2012 SECRETARY APPOINTED MRS JESSICA WILSON

View Document

20/03/1220 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

26/07/1126 July 2011 CURREXT FROM 31/03/2012 TO 30/06/2012

View Document

31/05/1131 May 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

31/05/1131 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

18/03/1018 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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