HYDRASYSTEMS LTD

Unit 14 Avro Court, Lincoln, LN6 3RZ, England
StatusACTIVE
Company No.08094166
CategoryPrivate Limited Company
Incorporated06 Jun 2012
Age12 years, 1 month, 2 days
JurisdictionEngland Wales

SUMMARY

HYDRASYSTEMS LTD is an active private limited company with number 08094166. It was incorporated 12 years, 1 month, 2 days ago, on 06 June 2012. The company address is Unit 14 Avro Court, Lincoln, LN6 3RZ, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Jun 2024

Action Date: 06 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2024

Action Date: 10 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amanda Thompson

Appointment date: 2024-02-10

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2023

Action Date: 06 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2022

Action Date: 06 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2021

Action Date: 06 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-09

Old address: 7 Billing Road Northampton NN1 5AN England

New address: Unit 14 Avro Court Lincoln LN6 3RZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2019

Action Date: 12 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-12

Capital : 2 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2019

Action Date: 12 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Amanda Thompson

Notification date: 2019-09-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2019

Action Date: 12 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-12

Psc name: Mr John Paul Thompson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-22

Old address: 9 Blackwood Court Teal Park Lincoln LN6 3AE England

New address: 7 Billing Road Northampton NN1 5AN

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Paul Thompson

Notification date: 2017-07-20

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-13

Old address: 7 Billing Road Northampton NN1 5AN England

New address: 9 Blackwood Court Teal Park Lincoln LN6 3AE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-10

Old address: 9 Blackwood Court Teal Park Road Lincoln LN6 3AE England

New address: 7 Billing Road Northampton NN1 5AN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-24

Old address: 9 Blackwood Court Lincoln LN6 3AE England

New address: 9 Blackwood Court Teal Park Road Lincoln LN6 3AE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-24

Old address: 19 Blackwood Court Teal Park Lincoln LN6 3AE England

New address: 9 Blackwood Court Lincoln LN6 3AE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2017

Action Date: 12 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-12

Old address: 48 Bobbin Lane Lincoln LN2 4ZB

New address: 19 Blackwood Court Teal Park Lincoln LN6 3AE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-06

Documents

View document PDF

Certificate change of name company

Date: 21 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed C.T.engineering (lincoln) LIMITED\certificate issued on 21/01/16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2015

Action Date: 06 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2014

Action Date: 06 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2013

Action Date: 06 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-06

Documents

View document PDF

Change registered office address company with date old address

Date: 30 May 2013

Action Date: 30 May 2013

Category: Address

Type: AD01

Change date: 2013-05-30

Old address: C/O John Thompson 51 Harrier Court Lincoln Lincolnshire LN6 0BP United Kingdom

Documents

View document PDF

Incorporation company

Date: 06 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASKEL VEUR THE DIOCESE OF TRURO ACADEMIES UMBRELLA COMPANY LIMITED

CHURCH HOUSE TRURO BUSINESS PARK,TRURO,TR4 9NH

Number:07817737
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DE ALWIS & ASSOCIATES LIMITED

64 64 CHELMSFORD ROAD,HOLLAND ON SEA,CO15 5DJ

Number:04744641
Status:ACTIVE
Category:Private Limited Company

EASTERN GEARE LTD

13 ESPLANADE PLACE,WHITLEY BAY,NE26 2AB

Number:10823197
Status:ACTIVE
Category:Private Limited Company

FIT TO GROW LIMITED

THE BREW HOUSE SCHOOL LANE,,MAIDENHEAD,SL6 9QN

Number:08765021
Status:ACTIVE
Category:Private Limited Company

SHOTBOWL LIMITED

2 BLENHEIM WAY,PETERBOROUGH,PE6 8LD

Number:07732526
Status:ACTIVE
Category:Private Limited Company

THE GRILL AYLESBURY LIMITED

75 BUCKINGHAM STREET,AYLESBURY,HP20 2NF

Number:08258444
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source