Advanced company searchLink opens in new window

HYDER CONSULTING OVERSEAS LIMITED

Company number 03745578

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)
30 Sep 2024 LIQ01 Declaration of solvency
24 Sep 2024 AD01 Registered office address changed from 80 Fenchurch Street London EC3M 4BY United Kingdom to 26 Stroudley Road Brighton East Sussex BN1 4BH on 24 September 2024
24 Sep 2024 600 Appointment of a voluntary liquidator
24 Sep 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-09-11
30 Jul 2024 CS01 Confirmation statement made on 30 July 2024 with no updates
04 Jul 2024 TM01 Termination of appointment of Thomas Trevor Morgan as a director on 30 June 2024
14 Aug 2023 AA Full accounts made up to 31 December 2022
19 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
13 Mar 2023 AA Full accounts made up to 31 December 2021
13 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
08 Apr 2022 TM02 Termination of appointment of Jillian Louise Lawrence as a secretary on 8 April 2022
29 Dec 2021 AA Full accounts made up to 31 December 2020
28 Oct 2021 AP01 Appointment of Mr Simon Bimpson as a director on 18 October 2021
28 Oct 2021 AP01 Appointment of Mr Thomas Trevor Morgan as a director on 18 October 2021
28 Oct 2021 TM01 Termination of appointment of Mark Allan Cowlard as a director on 18 October 2021
28 Oct 2021 TM01 Termination of appointment of Nicholas James Bellew as a director on 18 October 2021
07 Jul 2021 CH03 Secretary's details changed for Mrs Jillian Louise Lawrence on 14 June 2021
06 Jul 2021 CH03 Secretary's details changed for Mrs Fiona Margaret Duncombe on 14 June 2021
06 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
06 Jul 2021 CH01 Director's details changed for Mr Mark Allan Cowlard on 14 June 2021
06 Jul 2021 AP01 Appointment of Mr Irfan Gani as a director on 10 June 2021
06 Jul 2021 TM01 Termination of appointment of Johannes Gerardus Ijntema as a director on 10 June 2021
14 Jun 2021 AD01 Registered office address changed from Arcadis House 34 York Way London N1 9AB England to 80 Fenchurch Street London EC3M 4BY on 14 June 2021
14 Jun 2021 PSC05 Change of details for Arcadis Consulting (Uk) Limited as a person with significant control on 14 June 2021
12 Oct 2020 AA Full accounts made up to 31 December 2019