Advanced company searchLink opens in new window

HYDRO PROTECT GROUP LTD

Company number 12121615

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)
04 Jun 2024 CS01 Confirmation statement made on 3 June 2024 with updates
14 May 2024 TM01 Termination of appointment of Shaun Kelleher as a director on 31 March 2024
03 Jan 2024 AD01 Registered office address changed from First Floor Thorens House Beck Court, Cardiff Gate Business Park Cardiff CF23 8RP Wales to First Floor, Thorens House Beck Court Cardiff Gate Business Park Cardiff CF23 8RP on 3 January 2024
03 Jan 2024 AD01 Registered office address changed from Unit B1 Southpoint Foreshore Road Cardiff CF10 4SP Wales to First Floor, Thorens House Beck Court Cardiff Gate Business Park Cardiff CF23 8RP on 3 January 2024
15 Nov 2023 AA Total exemption full accounts made up to 31 July 2023
28 Jun 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
09 Feb 2023 AA Total exemption full accounts made up to 31 July 2022
27 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with updates
16 Nov 2021 AA Micro company accounts made up to 31 July 2021
27 Aug 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
02 Jun 2021 MR01 Registration of charge 121216150001, created on 2 June 2021
17 Dec 2020 AP01 Appointment of Mr Shaun Kelleher as a director on 17 December 2020
30 Nov 2020 AD01 Registered office address changed from Caron House, Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS Wales to Unit B1 Southpoint Foreshore Road Cardiff CF10 4SP on 30 November 2020
11 Sep 2020 AA Micro company accounts made up to 31 July 2020
11 Sep 2020 AD01 Registered office address changed from Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY England to Caron House, Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS on 11 September 2020
11 Sep 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
28 Jul 2020 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY on 28 July 2020
25 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-25
  • GBP 1,000