SRE HYDROSTEER LIMITED

Company Documents

DateDescription
20/12/2220 December 2022 Final Gazette dissolved following liquidation

View Document

20/12/2220 December 2022 Final Gazette dissolved following liquidation

View Document

20/09/2220 September 2022 Return of final meeting in a creditors' voluntary winding up

View Document

08/10/218 October 2021 Liquidators' statement of receipts and payments to 2021-08-16

View Document

26/06/2126 June 2021 Registered office address changed from Hjs Recovery 12-14 Carlton Place Southampton Hampshire SO15 2EA to Fortus Recovery Limited Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 2021-06-26

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/04/1623 April 2016 DISS40 (DISS40(SOAD))

View Document

22/04/1622 April 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

15/04/1615 April 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/06/156 June 2015 DISS40 (DISS40(SOAD))

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR VICTORIA ROYLE-EVATT

View Document

03/06/153 June 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

14/04/1514 April 2015 FIRST GAZETTE

View Document

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

View Accounts

09/08/149 August 2014 DISS40 (DISS40(SOAD))

View Document

06/08/146 August 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

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

View Accounts

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/03/131 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

01/03/131 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON PETER ROYLE-EVATT / 01/03/2013

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED MR SIMON PETER ROYLE-EVATT

View Document

01/03/121 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE 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