Advanced company searchLink opens in new window

HYDROSURV UNMANNED SURVEY (UK) LTD

Company number 07604820

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)
19 Jun 2024 AA Micro company accounts made up to 30 April 2024
04 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
16 Jan 2024 MR01 Registration of charge 076048200003, created on 16 January 2024
28 Jun 2023 AA Micro company accounts made up to 30 April 2023
02 Jun 2023 MR04 Satisfaction of charge 076048200002 in full
04 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
07 Feb 2023 MR01 Registration of charge 076048200002, created on 1 February 2023
05 Oct 2022 AD01 Registered office address changed from Unit 7, Bishop's Court Gardens Bishops Court Lane Clyst St. Mary Exeter EX5 1DH England to Unit 5 Bradman Way Marsh Barton Trading Estate Exeter EX2 8PE on 5 October 2022
18 Aug 2022 AA Micro company accounts made up to 30 April 2022
03 May 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
19 Jan 2022 MR01 Registration of charge 076048200001, created on 19 January 2022
20 Aug 2021 AA Micro company accounts made up to 30 April 2021
19 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with updates
13 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Agreement / company business 19/10/2020
  • RES10 ‐ Resolution of allotment of securities
30 Oct 2020 SH01 Statement of capital following an allotment of shares on 19 October 2020
  • GBP 1.32
05 Jun 2020 AA Micro company accounts made up to 30 April 2020
20 May 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
30 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-29
22 Jul 2019 AA Micro company accounts made up to 30 April 2019
25 Jun 2019 AD01 Registered office address changed from 24 Kestrel Way Dawlish EX7 0FY England to Unit 7, Bishop's Court Gardens Bishops Court Lane Clyst St. Mary Exeter EX5 1DH on 25 June 2019
06 May 2019 CS01 Confirmation statement made on 14 April 2019 with updates
16 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 29/03/2019
15 Apr 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 1.20492
15 Apr 2019 SH02 Sub-division of shares on 29 March 2019
07 Feb 2019 SH02 Sub-division of shares on 28 January 2019