HYDCOMP LIMITED - History of Changes


DateDescription
2023-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-05-04 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-30 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-30 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-10 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-18 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-29 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-26 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-30 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-11-08 update returns_last_madeup_date 2014-09-24 => 2015-09-24
2015-11-08 update returns_next_due_date 2015-10-22 => 2016-10-22
2015-10-19 update statutory_documents 24/09/15 FULL LIST
2015-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN ROWE / 01/08/2015
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-17 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 65 MARKET STREET HEDNESFORD CANNOCK STAFFORDSHIRE UNITED KINGDOM WS12 1AD
2014-10-07 insert address 65 MARKET STREET HEDNESFORD CANNOCK STAFFORDSHIRE WS12 1AD
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-24 => 2014-09-24
2014-10-07 update returns_next_due_date 2014-10-22 => 2015-10-22
2014-09-24 update statutory_documents 24/09/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-30 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-09-24 => 2013-09-24
2013-11-07 update returns_next_due_date 2013-10-22 => 2014-10-22
2013-10-02 update statutory_documents 24/09/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 2852 - General mechanical engineering
2013-06-22 insert sic_code 25620 - Machining
2013-06-22 update returns_last_madeup_date 2011-09-24 => 2012-09-24
2013-06-22 update returns_next_due_date 2012-10-22 => 2013-10-22
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-13 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-09-25 update statutory_documents 24/09/12 FULL LIST
2012-06-28 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-27 update statutory_documents 24/09/11 FULL LIST
2011-06-14 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2011 FROM 67 MARKET STREET HEDNESFORD CANNOCK STAFFORDSHIRE WS12 1AD
2010-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN ROWE / 30/09/2010
2010-09-28 update statutory_documents 24/09/10 FULL LIST
2010-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN ROWE / 01/11/2009
2010-04-29 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-10-07 update statutory_documents 24/09/09 FULL LIST
2008-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2008 FROM 8 BADEN POWELL CLOSE CANNOCK WOOD RUGELEY STAFFORDSHIRE WS12 4QZ
2008-10-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2008 FROM 20 STATION ROAD RADYR CARDIFF CF15 8AA
2008-10-07 update statutory_documents DIRECTOR APPOINTED PETER JOHN ROWE
2008-10-07 update statutory_documents APPOINTMENT TERMINATED DIRECTOR KEY LEGAL SERVICES (NOMINEES) LTD
2008-10-07 update statutory_documents APPOINTMENT TERMINATED SECRETARY KEY LEGAL SERVICES (SECRETARIAL) LTD
2008-09-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION