Advanced company searchLink opens in new window

HYDRASYST LIMITED

Company number 09822110

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)
03 Sep 2024 COCOMP Order of court to wind up
28 Mar 2024 TM01 Termination of appointment of Thomas Robert Dickie as a director on 21 March 2024
17 Mar 2024 TM02 Termination of appointment of United Management and Consultany Services Ltd as a secretary on 10 March 2024
11 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
07 Sep 2023 AA Micro company accounts made up to 31 October 2022
12 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
11 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
05 Jan 2023 AD01 Registered office address changed from Building 3 566 Chiswick High Road London W4 5YA England to 63 Twford Avenue,London 63 Twyford Avenue Acton London W3 9QD on 5 January 2023
05 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2023 AA Micro company accounts made up to 31 October 2021
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2022 CH01 Director's details changed for Mr Kyle Wolff on 31 August 2022
03 Feb 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
20 Dec 2021 AA Micro company accounts made up to 31 October 2020
07 May 2021 AD02 Register inspection address has been changed to Building 3 566 Chiswick High Road London W4 5YA
06 May 2021 AP04 Appointment of United Management and Consultany Services Ltd as a secretary on 6 May 2021
06 May 2021 TM02 Termination of appointment of Kyle Wolff as a secretary on 6 May 2021
06 May 2021 AD01 Registered office address changed from 6 Lynton Road Acton W3 9HP United Kingdom to Building 3 566 Chiswick High Road London W4 5YA on 6 May 2021
21 Jan 2021 PSC04 Change of details for Mr Kyle Anthony Wolff as a person with significant control on 20 January 2021
21 Jan 2021 PSC07 Cessation of Charmelon Ltd as a person with significant control on 20 January 2021
21 Jan 2021 CS01 Confirmation statement made on 20 January 2021 with updates
21 Jan 2021 MR04 Satisfaction of charge 098221100001 in full
20 Jan 2021 SH01 Statement of capital following an allotment of shares on 20 January 2021
  • GBP 974,502
24 Dec 2020 SH06 Cancellation of shares. Statement of capital on 27 November 2020
  • GBP 594,502