Advanced company searchLink opens in new window

HYDRO-X TRAINING LIMITED

Company number 11552549

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
03 Apr 2026 AA Audit exemption subsidiary accounts made up to 31 March 2025
03 Apr 2026 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/25
03 Apr 2026 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/25
03 Apr 2026 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/25
07 Feb 2026 AP01 Appointment of Mr Stuart Bleazard as a director on 23 January 2026
20 Jan 2026 CS01 Confirmation statement made on 20 January 2026 with updates
11 Nov 2025 PSC05 Change of details for Hydro-X Group Limited as a person with significant control on 4 August 2025
17 Oct 2025 TM01 Termination of appointment of Andrew Raymond Walls as a director on 3 October 2025
01 Oct 2025 CH01 Director's details changed for Mr Andrew Raymond Walls on 4 August 2025
01 Sep 2025 PSC05 Change of details for Hydro-X Group Limited as a person with significant control on 20 August 2025
21 Aug 2025 AP01 Appointment of Mr Peter John Goddard Dickinson as a director on 4 August 2025
20 Aug 2025 TM01 Termination of appointment of Jamie Alexander Hitchcock as a director on 19 August 2025
20 Aug 2025 TM01 Termination of appointment of Adam Thomas Councell as a director on 15 August 2025
20 Aug 2025 TM01 Termination of appointment of Bryn Scott Dodgson as a director on 14 August 2025
20 Aug 2025 AP01 Appointment of Mr Matthew Robert Peacock as a director on 4 August 2025
20 Aug 2025 AP01 Appointment of Miss Katherine Louise Woods as a director on 4 August 2025
20 Aug 2025 AP01 Appointment of Mr Peter Hugo Young as a director on 4 August 2025
20 Aug 2025 AP04 Appointment of Mitie Company Secretarial Services Limited as a secretary on 5 August 2025
20 Aug 2025 TM02 Termination of appointment of Christopher Bone as a secretary on 5 August 2025
20 Aug 2025 AD01 Registered office address changed from 20 Grosvenor Place London SW1X 7HN England to Level 12 the Shard 32 London Bridge Street London SE1 9SG on 20 August 2025
02 Jun 2025 CS01 Confirmation statement made on 2 June 2025 with updates
02 Jun 2025 CH01 Director's details changed for Mr Jamie Alexander Hitchcock on 23 December 2024
21 Dec 2024 AA Audit exemption subsidiary accounts made up to 31 March 2024
21 Dec 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/24
21 Dec 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/24