- Company Overview for HYDROLOGIC SOLUTIONS LIMITED (08025537)
- Filing history for HYDROLOGIC SOLUTIONS LIMITED (08025537)
- People for HYDROLOGIC SOLUTIONS LIMITED (08025537)
- More for HYDROLOGIC SOLUTIONS LIMITED (08025537)
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) |
---|---|---|---|
14 Apr 2024 | CS01 | Confirmation statement made on 14 April 2024 with no updates | |
23 Jul 2023 | AA | Micro company accounts made up to 30 April 2023 | |
14 Apr 2023 | CS01 | Confirmation statement made on 14 April 2023 with no updates | |
04 Jul 2022 | AA | Micro company accounts made up to 30 April 2022 | |
14 Apr 2022 | CS01 | Confirmation statement made on 14 April 2022 with no updates | |
10 Apr 2022 | CS01 | Confirmation statement made on 10 April 2022 with no updates | |
14 Jun 2021 | AA | Micro company accounts made up to 30 April 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 10 April 2021 with no updates | |
29 Jun 2020 | AA | Micro company accounts made up to 30 April 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with no updates | |
01 Jul 2019 | AA | Micro company accounts made up to 30 April 2019 | |
16 Apr 2019 | PSC04 | Change of details for Dr James David Brown as a person with significant control on 16 April 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with no updates | |
21 Aug 2018 | AA | Micro company accounts made up to 30 April 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with no updates | |
30 Aug 2017 | AA | Micro company accounts made up to 30 April 2017 | |
22 May 2017 | AD01 | Registered office address changed from C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU to Southgate Chambers 37-39 Southgate Street Winchester SO23 9EH on 22 May 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
02 Feb 2017 | CH01 | Director's details changed for Dr James David Brown on 2 February 2017 | |
20 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
13 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
07 Nov 2014 | AD01 | Registered office address changed from Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL to C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 7 November 2014 | |
24 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 |