Advanced company searchLink opens in new window

HYDERCO UK LIMITED

Company number 02792946

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)
26 Feb 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
23 Feb 2023 CS01 Confirmation statement made on 23 February 2023 with updates
02 Dec 2022 AA Total exemption full accounts made up to 28 February 2022
02 Mar 2022 CS01 Confirmation statement made on 23 February 2022 with updates
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
23 Feb 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
04 Jan 2021 AA Total exemption full accounts made up to 28 February 2020
24 Feb 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
26 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
25 Feb 2019 CS01 Confirmation statement made on 23 February 2019 with updates
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
07 Jun 2018 RP04CS01 Second filing of Confirmation Statement dated 23/02/2018
28 Feb 2018 CS01 Confirmation statement made on 23 February 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (standard industrial classification (sic) code change) was registered on 07/06/2018.
27 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
23 Feb 2017 CS01 Confirmation statement made on 23 February 2017 with updates
25 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
15 Apr 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 10,000
15 Apr 2016 TM02 Termination of appointment of Greystone House Registrars Limited as a secretary on 23 February 2016
31 Mar 2016 MR04 Satisfaction of charge 1 in full
31 Mar 2016 MR04 Satisfaction of charge 2 in full
24 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
11 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 10,000
11 Mar 2015 CH01 Director's details changed for Ndukwe Akwiwu on 14 April 2014
10 Mar 2015 CH04 Secretary's details changed for Greystone House Registrars Limited on 14 April 2014