Advanced company searchLink opens in new window

HYDROPORT LTD

Company number 11393588

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)
13 Aug 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2024 TM01 Termination of appointment of Johnathon Hutt as a director on 30 June 2023
15 Mar 2024 AD01 Registered office address changed from , Fcls Cardiff Office 16 Churchill Way, Cardiff, CF10 2DX, Wales to Bradbury House Mission Court Newport NP20 2DW on 15 March 2024
30 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
29 Jun 2023 AA Micro company accounts made up to 30 June 2022
12 Aug 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
26 May 2022 TM01 Termination of appointment of James Stocks Sutcliffe as a director on 6 September 2021
28 Apr 2022 AA Micro company accounts made up to 30 June 2021
08 Sep 2021 AD01 Registered office address changed from , the Coach House Hemingby, Horncastle, Lincolnshire, LN9 5QF, United Kingdom to Bradbury House Mission Court Newport NP20 2DW on 8 September 2021
29 Jul 2021 TM01 Termination of appointment of Michael Fahy as a director on 8 June 2021
28 Jul 2021 TM01 Termination of appointment of Andrew William Taylor as a director on 28 January 2021
26 Jul 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
28 Jun 2021 AA Micro company accounts made up to 30 June 2020
08 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
27 Feb 2020 AA Micro company accounts made up to 30 June 2019
06 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
28 Aug 2018 CH01 Director's details changed for Mr Michael Fahy on 28 August 2018
28 Aug 2018 CH01 Director's details changed for Mr Michael Fahy on 28 August 2018
28 Aug 2018 CH01 Director's details changed for Mr Micheal Fahy on 28 August 2018
28 Aug 2018 CH01 Director's details changed for Mr Micheal Fahy on 28 August 2018
20 Jul 2018 AP01 Appointment of Mr Johnathon Hutt as a director on 1 June 2018
19 Jul 2018 AP01 Appointment of Mr Andrew William Taylor as a director on 1 June 2018
01 Jun 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-06-01
  • GBP 100