- Company Overview for HYDROGRAPHICS LIMITED (10027690)
- Filing history for HYDROGRAPHICS LIMITED (10027690)
- People for HYDROGRAPHICS LIMITED (10027690)
- Charges for HYDROGRAPHICS LIMITED (10027690)
- More for HYDROGRAPHICS LIMITED (10027690)
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) |
---|---|---|---|
25 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
27 Feb 2024 | CS01 | Confirmation statement made on 25 February 2024 with no updates | |
11 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 25 February 2023 with no updates | |
07 Feb 2023 | TM01 | Termination of appointment of Jonathan Marc Bell as a director on 31 January 2023 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
02 Apr 2022 | MA | Memorandum and Articles of Association | |
02 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2022 | MR01 | Registration of charge 100276900001, created on 30 March 2022 | |
29 Mar 2022 | CS01 | Confirmation statement made on 25 February 2022 with no updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Mar 2021 | CS01 | Confirmation statement made on 25 February 2021 with no updates | |
10 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Oct 2020 | AP01 | Appointment of Mr Jonathan Marc Bell as a director on 20 October 2020 | |
14 May 2020 | AA | Micro company accounts made up to 31 March 2019 | |
31 Mar 2020 | CS01 | Confirmation statement made on 25 February 2020 with updates | |
31 Mar 2020 | AD01 | Registered office address changed from Manor Farm Mill Lane Acaster Malbis York YO23 2UJ England to Units 1 and 2 Thirsk Industrial Estate Thirsk YO7 3TA on 31 March 2020 | |
18 Mar 2020 | AA01 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 | |
20 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
25 Nov 2019 | PSC02 | Notification of Nimrod Services Limited as a person with significant control on 22 November 2019 | |
25 Nov 2019 | PSC07 | Cessation of Marcella Ann Sykes as a person with significant control on 22 November 2019 | |
25 Nov 2019 | AP01 | Appointment of Charles Richard Fawcett as a director on 22 November 2019 | |
25 Nov 2019 | TM01 | Termination of appointment of Marcella Ann Sykes as a director on 22 November 2019 | |
25 Nov 2019 | TM02 | Termination of appointment of Marcella Ann Sykes as a secretary on 22 November 2019 | |
25 Nov 2019 | TM01 | Termination of appointment of Harry Jack Sykes as a director on 22 November 2019 |