Advanced company searchLink opens in new window

HYDROTECHNIK UK TEST ENGINEERING LIMITED

Company number 02551583

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Nov 2016 CS01 Confirmation statement made on 24 October 2016 with updates
12 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Nov 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 10,494.4
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Nov 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 10,494.4
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Sep 2014 MR01 Registration of charge 025515830004, created on 17 September 2014
03 Sep 2014 MR04 Satisfaction of charge 2 in full
14 May 2014 TM01 Termination of appointment of Daniel Whittaker as a director
14 May 2014 TM01 Termination of appointment of Kathleen Roy Price as a director
30 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Jan 2014 MR04 Satisfaction of charge 1 in full
29 Jan 2014 MR04 Satisfaction of charge 3 in full
10 Jan 2014 AD01 Registered office address changed from Unit 10 Easter Park Lenton Lane Nottingham NG7 2PX on 10 January 2014
17 Dec 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 10,494.4
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Nov 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
03 May 2012 AP03 Appointment of Mrs Tracey Beardall as a secretary
01 Mar 2012 TM01 Termination of appointment of Patricia Ellis as a director
01 Mar 2012 TM02 Termination of appointment of Patricia Ellis as a secretary
19 Jan 2012 AR01 Annual return made up to 24 October 2011 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Jun 2011 AD01 Registered office address changed from 27 Atwood Road Hammersmith London W6 0HX on 27 June 2011
02 Jun 2011 MG01 Particulars of a mortgage or charge/co extend / charge no: 3