Advanced company searchLink opens in new window

ANDREWS HYDROGRAPHICS (HOLDING COMPANY) LIMITED

Company number 04286939

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)
08 Jan 2024 AD01 Registered office address changed from 57 London Road High Wycombe Buckinghamshire HP11 1BS to First Floor North 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE on 8 January 2024
10 Oct 2023 AA Accounts for a small company made up to 31 December 2022
21 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with no updates
15 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with no updates
03 Aug 2022 AA Accounts for a small company made up to 31 December 2021
07 Oct 2021 AA Accounts for a small company made up to 31 December 2020
22 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with no updates
16 Sep 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
23 Jun 2020 AA Accounts for a small company made up to 31 December 2019
23 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with updates
03 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
03 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
21 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with updates
31 May 2018 PSC05 Change of details for Amplus Energy (Holdings) Limited as a person with significant control on 24 April 2017
31 May 2018 PSC05 Change of details for Amplus Energy Limited as a person with significant control on 12 January 2017
06 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
19 Sep 2017 CS01 Confirmation statement made on 13 September 2017 with updates
27 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2016 SH08 Change of share class name or designation
05 Dec 2016 SH01 Statement of capital following an allotment of shares on 28 November 2016
  • GBP 2,700
07 Nov 2016 AA Group of companies' accounts made up to 31 December 2015
26 Oct 2016 CS01 Confirmation statement made on 13 September 2016 with updates
23 Sep 2016 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary on 14 September 2016
23 Sep 2016 MR04 Satisfaction of charge 042869390006 in full
23 Sep 2016 MR04 Satisfaction of charge 5 in full