HYDROGEO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/10/259 October 2025 NewTotal exemption full accounts made up to 2025-07-31

View Document

31/07/2531 July 2025 Annual accounts for year ending 31 Jul 2025

View Accounts

15/07/2515 July 2025 Second filing for the appointment of Paula Francis Willis as a director

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

27/06/2427 June 2024 Termination of appointment of Paula Francis Willis as a director on 2015-08-01

View Document

27/06/2427 June 2024 Appointment of Mrs Paula Francis Willis as a director on 2015-08-01

View Document

02/04/242 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

12/07/2312 July 2023 Cessation of Paula Francis Willis as a person with significant control on 2016-11-01

View Document

12/07/2312 July 2023 Cessation of Michael Willis as a person with significant control on 2016-11-01

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

28/02/2328 February 2023 Registered office address changed from C/O Uhy Hacker Young Lanyon House Mission Court Newport Gwent NP20 2DW to Bradbury House Mission Court Newport Gwent NP20 2DW on 2023-02-28

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

21/04/2121 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

06/04/206 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

21/01/1921 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

24/04/1824 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA JANE BETTS / 19/07/2016

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA FRANCIS WILLIS / 19/07/2016

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIS / 19/07/2016

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MRS VICTORIA JANE BETTS

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MRS PAULA FRANCIS WILLIS

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/08/1513 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

28/07/1528 July 2015 ADOPT ARTICLES 16/06/2015

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/01/156 January 2015 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA JANE BETTS / 20/11/2014

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STUART BETTS / 20/11/2014

View Document

07/08/147 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM C/O PEACHEYS CHARTERED ACCOUNTANTS, LANYON HOUSE MISSION COURT, NEWPORT SOUTH WALES NP20 2DW

View Document

04/09/134 September 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/08/1216 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIS / 19/07/2011

View Document

05/09/115 September 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

06/05/116 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/05/116 May 2011 VARYING SHARE RIGHTS AND NAMES

View Document

06/05/116 May 2011 ARTICLES OF ASSOCIATION

View Document

28/04/1128 April 2011 07/03/11 STATEMENT OF CAPITAL GBP 182

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MR MICHAEL WILLIS

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/08/109 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STUART BETTS / 19/07/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 22 CHEPSTOW ROAD NEWPORT NP19 8EA

View Document

27/07/0727 July 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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