Advanced company searchLink opens in new window

HYDROTECH FIRE & MECHANICAL LIMITED

Company number 09101018

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 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
11 Jan 2018 AD01 Registered office address changed from 35 Back Grafton Street Altrincham Cheshire WA14 1DY England to 3 Woodrow Way Irlam Manchester M44 6NN on 11 January 2018
25 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with updates
24 Jul 2017 PSC01 Notification of Stephen Walker as a person with significant control on 6 April 2016
18 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
24 Oct 2016 TM01 Termination of appointment of Yaping Xu as a director on 23 August 2016
21 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
11 May 2016 AD01 Registered office address changed from Station House Stamford New Road Altrincham Cheshire WA14 1EP England to 35 Back Grafton Street Altrincham Cheshire WA14 1DY on 11 May 2016
16 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
20 Nov 2015 AD01 Registered office address changed from The Solutions Centre 111 Blackburn Street Radcliffe Manchester M26 3WQ to Station House Stamford New Road Altrincham Cheshire WA14 1EP on 20 November 2015
26 Jun 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
13 Aug 2014 AP01 Appointment of Mr Stephen Albert Walker as a director on 13 August 2014
24 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-24
  • GBP 100