Advanced company searchLink opens in new window

HYDROKEM UK LIMITED

Company number 05336838

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)
05 Feb 2018 AD01 Registered office address changed from Hickmans Road Birkenhead Merseyside CH41 1JH to Cavell House Knaves Beech Way Loudwater High Wycombe HP10 9QY on 5 February 2018
23 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
17 Jan 2018 MR04 Satisfaction of charge 5 in full
17 Jan 2018 MR04 Satisfaction of charge 6 in full
05 Oct 2017 AA Group of companies' accounts made up to 31 March 2017
26 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
01 Nov 2016 AA Group of companies' accounts made up to 31 March 2016
15 Feb 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 25,000
08 Feb 2016 MR04 Satisfaction of charge 3 in full
26 Aug 2015 AA Group of companies' accounts made up to 31 March 2015
22 Jan 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 25,000
23 Oct 2014 AA Group of companies' accounts made up to 31 March 2014
10 Oct 2014 TM01 Termination of appointment of David Johansen as a director on 30 September 2014
27 Jan 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 25,000
17 Sep 2013 AA Group of companies' accounts made up to 31 March 2013
26 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 6
22 Jan 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
26 Nov 2012 AA Group of companies' accounts made up to 31 March 2012
30 Jan 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
15 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 5
30 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 4
01 Sep 2011 AA Group of companies' accounts made up to 31 March 2011
20 Jan 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
12 Nov 2010 AA Group of companies' accounts made up to 31 March 2010