Advanced company searchLink opens in new window

HYDRASCAN LIMITED

Company number 05766238

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)
07 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2023 DS01 Application to strike the company off the register
12 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
13 Feb 2023 AD01 Registered office address changed from Unit 2 Sea King Drive Auckley Doncaster DN9 3QR England to Lakeside Business Park Carolina Way Doncaster DN4 5PN on 13 February 2023
17 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
04 Jan 2023 AA01 Previous accounting period shortened from 30 April 2022 to 5 April 2022
02 Sep 2022 AD01 Registered office address changed from G200 Queensway North Queensway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NX to Unit 2 Sea King Drive Auckley Doncaster DN9 3QR on 2 September 2022
12 May 2022 CS01 Confirmation statement made on 1 May 2022 with updates
12 May 2022 PSC05 Change of details for Kilbride Industrial Services Limited as a person with significant control on 16 November 2021
30 Mar 2022 AA Total exemption full accounts made up to 30 April 2021
29 Mar 2022 TM01 Termination of appointment of Michael Phillips as a director on 29 March 2022
04 Jun 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
29 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
02 Jun 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
29 May 2020 AP01 Appointment of Mr Michael Eric Flanagan as a director on 16 May 2020
23 Dec 2019 TM02 Termination of appointment of Alison Roberta Fagan as a secretary on 11 December 2019
16 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
09 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
10 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
25 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
17 Jul 2017 TM01 Termination of appointment of Julian Guy as a director on 30 June 2017
17 Jul 2017 TM02 Termination of appointment of Julian Guy as a secretary on 30 June 2017
05 Jul 2017 AP03 Appointment of Alison Roberta Fagan as a secretary on 16 June 2017