HYDROMAR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES

View Document

05/05/205 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN TERRY LIGHTFOOT

View Document

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

View Accounts

19/03/2019 March 2020 CURREXT FROM 30/09/2019 TO 31/03/2020

View Document

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044214300004

View Document

06/12/196 December 2019 28/11/19 STATEMENT OF CAPITAL GBP 17824

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/07/177 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

18/05/1618 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

20/04/1620 April 2016 ADOPT ARTICLES 24/12/2015

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/06/152 June 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

20/03/1520 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044214300003

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/04/1422 April 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/05/1330 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

28/08/1228 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/04/1223 April 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

21/04/1121 April 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

21/04/1121 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN TERRY LIGHTFOOT / 21/04/2011

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN TERRY LIGHTFOOT / 20/04/2010

View Document

20/05/1020 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK LAWSON LIGHTFOOT / 20/04/2010

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/09/094 September 2009 REGISTERED OFFICE CHANGED ON 04/09/2009 FROM UNIT 1-2 REDSTONE BUSINESS CENTRE MARSH CLOSE SANDOWN ISLE OF WIGHT PO36 8EU

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/06/093 June 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/05/0819 May 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/06/0711 June 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/04/0522 April 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

29/05/0429 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0420 May 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

02/07/032 July 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/09/03

View Document

13/06/0313 June 2003 REGISTERED OFFICE CHANGED ON 13/06/03 FROM: UNIT 1-2 COLLEGE FARM IND EST MARSH CLOSE SANDOWN ISLE OF WIGHT PO36 8EA

View Document

23/04/0323 April 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

08/10/028 October 2002 REGISTERED OFFICE CHANGED ON 08/10/02 FROM: 65 HIGH STREET BRADING SANDOWN ISLE OF WIGHT PO36 0DQ

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

13/05/0213 May 2002 NEW SECRETARY APPOINTED

View Document

30/04/0230 April 2002 SECRETARY RESIGNED

View Document

30/04/0230 April 2002 DIRECTOR RESIGNED

View Document

22/04/0222 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information