Date | Description |
2023-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-07 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2022-11-20 |
insert person Hugh Crouchman |
2022-11-20 |
insert person Lee Hutchings |
2022-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/22, 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 |
2022-06-07 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-12-14 |
delete source_ip 51.140.13.255 |
2021-12-14 |
insert source_ip 18.170.24.97 |
2021-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/21, NO UPDATES |
2021-09-20 |
update robots_txt_status www.hydratech-engineering.co.uk: 404 => 200 |
2021-08-18 |
delete source_ip 18.132.128.240 |
2021-08-18 |
insert source_ip 51.140.13.255 |
2021-08-18 |
update robots_txt_status www.hydratech-engineering.co.uk: 200 => 404 |
2021-02-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-02-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-01-24 |
insert person Mark Broomfield |
2020-12-21 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2020-09-20 |
delete source_ip 3.8.20.8 |
2020-09-20 |
insert source_ip 18.132.128.240 |
2020-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/20, 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 |
2020-06-25 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-04-08 |
delete about_pages_linkeddomain indanc.com |
2020-04-08 |
delete contact_pages_linkeddomain indanc.com |
2020-04-08 |
delete index_pages_linkeddomain indanc.com |
2020-04-08 |
delete management_pages_linkeddomain indanc.com |
2020-04-08 |
delete product_pages_linkeddomain indanc.com |
2020-04-08 |
delete service_pages_linkeddomain indanc.com |
2020-04-08 |
delete source_ip 3.10.119.142 |
2020-04-08 |
delete terms_pages_linkeddomain indanc.com |
2020-04-08 |
insert source_ip 3.8.20.8 |
2020-03-09 |
delete phone 01362 695201 |
2020-03-09 |
delete source_ip 185.119.173.201 |
2020-03-09 |
insert index_pages_linkeddomain indanc.com |
2020-03-09 |
insert management_pages_linkeddomain indanc.com |
2020-03-09 |
insert product_pages_linkeddomain indanc.com |
2020-03-09 |
insert service_pages_linkeddomain indanc.com |
2020-03-09 |
insert source_ip 3.10.119.142 |
2020-03-09 |
update person_description Stuart Scadding => Stuart Scadding |
2019-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/19, 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 |
2019-06-27 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-04-01 |
delete phone 01603 485396 |
2019-04-01 |
delete source_ip 98.129.229.53 |
2019-04-01 |
insert address Unit 3 & 4 Royson Way, Dereham Business Park, Hurn Road, Dereham, Norfolk, NR19 1WD |
2019-04-01 |
insert phone +44 (0) 1362 685244 |
2019-04-01 |
insert phone 01362 695201 |
2019-04-01 |
insert source_ip 185.119.173.201 |
2019-02-07 |
delete address UNIT 21C ALSTON ROAD, HELLESDON PARK ROAD NORWICH NORFOLK ENGLAND NR6 5DS |
2019-02-07 |
insert address UNIT 3 & 4 HURN ROAD DEREHAM NORFOLK UNITED KINGDOM NR19 1WD |
2019-02-07 |
update registered_address |
2019-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2019 FROM
UNIT 21C ALSTON ROAD, HELLESDON PARK ROAD
NORWICH
NORFOLK
NR6 5DS
ENGLAND |
2018-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES |
2018-10-08 |
update statutory_documents 10/09/18 STATEMENT OF CAPITAL GBP 102 |
2018-10-03 |
update statutory_documents ADOPT ARTICLES 10/09/2018 |
2018-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ELIZABETH BAILEY / 09/09/2018 |
2018-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL BAILEY / 09/09/2018 |
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 |
2018-06-19 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/17, 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 |
2017-06-19 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-12-20 |
delete address 4B CHURCH STREET DISS NORFOLK IP22 4DD |
2016-12-20 |
insert address UNIT 21C ALSTON ROAD, HELLESDON PARK ROAD NORWICH NORFOLK ENGLAND NR6 5DS |
2016-12-20 |
update registered_address |
2016-11-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2016 FROM
4B CHURCH STREET
DISS
NORFOLK
IP22 4DD |
2016-11-20 |
delete alias Hydratech Engineering Ltd |
2016-11-20 |
delete industry_tag Fluid Power Engineering |
2016-11-20 |
insert index_pages_linkeddomain 1017marketing.com |
2016-11-20 |
insert phone 01603 485396 |
2016-11-20 |
update description |
2016-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/16, 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 |
2015-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SALLY ELIZABETH POWLEY / 25/04/2015 |
2015-11-08 |
update returns_last_madeup_date 2014-09-27 => 2015-09-27 |
2015-11-08 |
update returns_next_due_date 2015-10-25 => 2016-10-25 |
2015-10-23 |
update statutory_documents 27/09/15 FULL LIST |
2015-06-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-06-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-05-28 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-09-27 => 2014-09-27 |
2014-11-07 |
update returns_next_due_date 2014-10-25 => 2015-10-25 |
2014-10-27 |
update statutory_documents 27/09/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-06-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-05-08 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
delete address 4B CHURCH STREET DISS NORFOLK ENGLAND IP22 4DD |
2013-11-07 |
insert address 4B CHURCH STREET DISS NORFOLK IP22 4DD |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-09-27 => 2013-09-27 |
2013-11-07 |
update returns_next_due_date 2013-10-25 => 2014-10-25 |
2013-10-23 |
update statutory_documents 27/09/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-26 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-23 |
delete sic_code 4521 - Gen construction & civil engineer |
2013-06-23 |
insert sic_code 71129 - Other engineering activities |
2013-06-23 |
update returns_last_madeup_date 2011-09-27 => 2012-09-27 |
2013-06-23 |
update returns_next_due_date 2012-10-25 => 2013-10-25 |
2013-06-21 |
update num_mort_charges 0 => 1 |
2013-06-21 |
update num_mort_outstanding 0 => 1 |
2013-05-10 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-02-06 |
update website_status OK |
2013-01-21 |
update website_status FlippedRobotsTxt |
2012-10-31 |
update statutory_documents 27/09/12 FULL LIST |
2012-07-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-05-09 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-11-08 |
update statutory_documents 27/09/10 STATEMENT OF CAPITAL GBP 300 |
2011-10-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2011 FROM
4 B CHURCH STREET
DISS
NORFOLK
IP22 4DD
UNITED KINGDOM |
2011-10-06 |
update statutory_documents 27/09/11 FULL LIST |
2010-10-20 |
update statutory_documents DIRECTOR APPOINTED RICHARD PAUL BAILEY |
2010-10-20 |
update statutory_documents DIRECTOR APPOINTED SALLY ELIZABETH POWLEY |
2010-09-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
2010-09-27 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |