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)
07 Jun 2024 CS01 Confirmation statement made on 6 June 2024 with no updates
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