Advanced company searchLink opens in new window

HYDRASYSTEMS LTD

Company number 08094166

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)
27 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
21 Feb 2024 AP01 Appointment of Mrs Amanda Thompson as a director on 10 February 2024
22 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
15 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
21 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
03 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
09 Jul 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
09 Jun 2021 AD01 Registered office address changed from 7 Billing Road Northampton NN1 5AN England to Unit 14 Avro Court Lincoln LN6 3RZ on 9 June 2021
29 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
15 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with updates
12 Sep 2019 SH01 Statement of capital following an allotment of shares on 12 September 2019
  • GBP 2
12 Sep 2019 PSC01 Notification of Amanda Thompson as a person with significant control on 12 September 2019
12 Sep 2019 PSC04 Change of details for Mr John Paul Thompson as a person with significant control on 12 September 2019
06 Sep 2019 AA Total exemption full accounts made up to 30 June 2019
07 Aug 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
17 Jan 2019 AA Micro company accounts made up to 30 June 2018
09 Jul 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
08 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
22 Sep 2017 AD01 Registered office address changed from 9 Blackwood Court Teal Park Lincoln LN6 3AE England to 7 Billing Road Northampton NN1 5AN on 22 September 2017
20 Jul 2017 PSC01 Notification of John Paul Thompson as a person with significant control on 20 July 2017
13 Jul 2017 CS01 Confirmation statement made on 6 June 2017 with no updates
13 Jul 2017 AD01 Registered office address changed from 7 Billing Road Northampton NN1 5AN England to 9 Blackwood Court Teal Park Lincoln LN6 3AE on 13 July 2017
10 Jul 2017 AD01 Registered office address changed from 9 Blackwood Court Teal Park Road Lincoln LN6 3AE England to 7 Billing Road Northampton NN1 5AN on 10 July 2017
24 Jan 2017 AD01 Registered office address changed from 9 Blackwood Court Lincoln LN6 3AE England to 9 Blackwood Court Teal Park Road Lincoln LN6 3AE on 24 January 2017
24 Jan 2017 AD01 Registered office address changed from 19 Blackwood Court Teal Park Lincoln LN6 3AE England to 9 Blackwood Court Lincoln LN6 3AE on 24 January 2017