Advanced company searchLink opens in new window

HYDRA BPO SERVICES LIMITED

Company number 02973133

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)
29 Oct 1999 363(287) Registered office changed on 29/10/99
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 29/10/99
10 May 1999 288a New secretary appointed
10 May 1999 288b Secretary resigned;director resigned
04 May 1999 AA Full accounts made up to 31 December 1998
21 Oct 1998 363s Return made up to 03/10/98; full list of members
21 Oct 1998 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
04 Sep 1998 AA Full accounts made up to 31 December 1997
06 Nov 1997 363s Return made up to 03/10/97; full list of members
06 Nov 1997 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
31 Oct 1997 AA Full accounts made up to 31 December 1996
10 Oct 1996 363s Return made up to 03/10/96; no change of members
10 Oct 1996 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
06 Aug 1996 AA Full accounts made up to 31 December 1995
29 Nov 1995 363s Return made up to 03/10/95; full list of members
21 Jun 1995 288 New director appointed
09 Jun 1995 CERTNM Company name changed stevton (no. 66) LIMITED\certificate issued on 12/06/95
18 May 1995 224 Accounting reference date notified as 31/12
18 May 1995 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
18 May 1995 288 New secretary appointed;director resigned;new director appointed
18 May 1995 287 Registered office changed on 18/05/95 from: 1 the billings walnut tree close guildford surrey GU1 4YD
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
03 Oct 1994 NEWINC Incorporation