- Company Overview for HYDRUS ENGINEERING LIMITED (SC382190)
- Filing history for HYDRUS ENGINEERING LIMITED (SC382190)
- People for HYDRUS ENGINEERING LIMITED (SC382190)
- Charges for HYDRUS ENGINEERING LIMITED (SC382190)
- More for HYDRUS ENGINEERING LIMITED (SC382190)
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) |
---|---|---|---|
20 Nov 2024 | PSC04 | Change of details for Mr Graeme Mcleod Matthew as a person with significant control on 2 October 2024 | |
19 Nov 2024 | CS01 | Confirmation statement made on 11 November 2024 with updates | |
19 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
04 Jul 2024 | CH01 | Director's details changed for Mr Graeme Mcleod Matthew on 1 June 2024 | |
04 Jul 2024 | PSC04 | Change of details for Mr Graeme Mcleod Matthew as a person with significant control on 1 June 2024 | |
04 Jul 2024 | TM01 | Termination of appointment of Martin Francis Anderson as a director on 31 May 2024 | |
13 Nov 2023 | CS01 | Confirmation statement made on 11 November 2023 with no updates | |
12 May 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
24 Nov 2022 | CS01 | Confirmation statement made on 11 November 2022 with no updates | |
23 Aug 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 11 November 2021 with no updates | |
24 Jun 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
16 Dec 2020 | CS01 | Confirmation statement made on 11 November 2020 with no updates | |
27 Nov 2020 | MR04 | Satisfaction of charge 5 in full | |
29 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with updates | |
29 Jul 2019 | CS01 | Confirmation statement made on 19 July 2019 with no updates | |
22 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
12 Sep 2018 | TM02 | Termination of appointment of Gordon Mcrae Hope as a secretary on 30 August 2018 | |
12 Sep 2018 | TM01 | Termination of appointment of Gordon Mcrae Hope as a director on 30 August 2018 | |
12 Sep 2018 | TM02 | Termination of appointment of Gordon Mcrae Hope as a secretary on 30 August 2018 | |
31 Aug 2018 | MR04 | Satisfaction of charge 3 in full | |
31 Aug 2018 | MR04 | Satisfaction of charge 2 in full | |
28 Aug 2018 | AD01 | Registered office address changed from 89 Rosehill Drive Aberdeen AB24 4JS to Unit 14/15 Brechin Business Park Brechin Angus DD9 6RJ on 28 August 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 19 July 2018 with no updates |