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
|
|