- Company Overview for HYDRASYSTEMS LTD (08094166)
- Filing history for HYDRASYSTEMS LTD (08094166)
- People for HYDRASYSTEMS LTD (08094166)
- More for HYDRASYSTEMS LTD (08094166)
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
|
|
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 |