Advanced company searchLink opens in new window

HYDROMAP LIMITED

Company number 04704584

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)
10 Apr 2017 TM01 Termination of appointment of Ian Andrew Mcleay as a director on 31 March 2017
07 Mar 2017 AP01 Appointment of Nigel Colin Patrick Quinn as a director on 1 March 2017
21 Nov 2016 TM01 Termination of appointment of Robert Hugh Spillard as a director on 11 November 2016
26 Oct 2016 CC04 Statement of company's objects
26 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Auth share cap removed 30/09/2016
03 Oct 2016 TM01 Termination of appointment of James Walters as a director on 1 October 2016
15 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
02 Jun 2016 CH01 Director's details changed for Mr Sean Thomas Golding on 2 June 2016
09 May 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
01 Apr 2016 AP01 Appointment of Mr. Robert Hugh Spillard as a director on 1 April 2016
01 Apr 2016 TM01 Termination of appointment of Stephen Blaikie as a director on 1 April 2016
01 Apr 2016 AP01 Appointment of Mr. Michael Jeremy Slater as a director on 1 April 2016
01 Apr 2016 TM01 Termination of appointment of Jonathan Osborne as a director on 1 April 2016
30 Jul 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
29 Jul 2015 AA Accounts for a dormant company made up to 31 March 2015
29 May 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
11 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
30 May 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
06 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
12 Jul 2013 CH01 Director's details changed for Ian Andrew Mcleay on 11 July 2013
11 Jul 2013 CH01 Director's details changed for Stephen Blaikie on 11 July 2013
30 May 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
02 May 2013 CH01 Director's details changed for James Walters on 1 July 2012
04 Apr 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
08 Aug 2012 AP01 Appointment of James Walters as a director