HYDRODYNE SYSTEMS LIMITED

Hema Works Hema Works, Old Whittington, Chesterfield, S41 9QX, Derbyshire
StatusACTIVE
Company No.01355353
CategoryPrivate Limited Company
Incorporated02 Mar 1978
Age46 years, 3 months, 1 day
JurisdictionEngland Wales

SUMMARY

HYDRODYNE SYSTEMS LIMITED is an active private limited company with number 01355353. It was incorporated 46 years, 3 months, 1 day ago, on 02 March 1978. The company address is Hema Works Hema Works, Old Whittington, Chesterfield, S41 9QX, Derbyshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 06 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2023

Action Date: 21 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-21

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2023

Action Date: 04 Apr 2023

Category: Capital

Type: SH01

Date: 2023-04-04

Capital : 950,000 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-02-03

Officer name: Mr David Edward Levesley

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matthew Taylor

Termination date: 2023-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2022

Action Date: 21 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2021

Action Date: 21 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2021

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Nov 2020

Action Date: 18 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-11-18

Charge number: 013553530007

Documents

View document PDF

Resolution

Date: 15 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 15 Jan 2020

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jul 2019

Action Date: 19 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-07-19

Charge number: 013553530006

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2016

Action Date: 07 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-07

Officer name: Matthew Taylor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2015

Action Date: 21 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-21

Documents

View document PDF

Capital allotment shares

Date: 25 Nov 2015

Action Date: 14 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-14

Capital : 600,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Resolution

Date: 04 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2015

Action Date: 26 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie Michael Florin

Termination date: 2015-09-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Aug 2015

Action Date: 31 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-07-31

Charge number: 013553530005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jul 2015

Action Date: 23 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-07-23

Charge number: 013553530004

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2014

Action Date: 21 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-21

Documents

View document PDF

Change person secretary company with change date

Date: 25 Nov 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-11-10

Officer name: Mr. Matthew Taylor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2013

Action Date: 21 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-21

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2013

Action Date: 01 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Taylor

Change date: 2012-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2013

Action Date: 10 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-10

Officer name: Mr Eric Taylor

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2013

Action Date: 15 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eric Taylor

Change date: 2013-03-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2012

Action Date: 21 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-21

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2012

Action Date: 01 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Matthew Taylor

Change date: 2012-11-01

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-01

Officer name: Mr Eric Taylor

Documents

View document PDF

Change person secretary company with change date

Date: 29 Nov 2012

Action Date: 01 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr. Matthew Taylor

Change date: 2012-11-01

Documents

View document PDF

Accounts with accounts type small

Date: 16 Nov 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eric Taylor

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2011

Action Date: 21 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-21

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2010

Action Date: 21 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-21

Documents

View document PDF

Legacy

Date: 15 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type group

Date: 15 Dec 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2009

Action Date: 21 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-21

Documents

View document PDF

Move registers to sail company

Date: 23 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Leslie Michael Florin

Documents

View document PDF

Change sail address company

Date: 23 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Nov 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director robert sherwin

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director helen sherwin

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jan 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Capital

Type: 88(2)R

Description: Ad 11/07/06--------- £ si 100000@1=100000 £ ic 100000/200000

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Capital

Type: 88(2)R

Description: Ad 03/04/06--------- £ si 88210@1=88210 £ ic 11790/100000

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 30/11/05

Documents

View document PDF

Resolution

Date: 14 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 01 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Oct 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Resolution

Date: 26 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Apr 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Mar 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Mar 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 01 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Feb 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 27 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Feb 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 19 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/01; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Nov 2000

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 04 Sep 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 04 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Sep 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 04 Sep 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Feb 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Feb 2000

Category: Address

Type: 287

Description: Registered office changed on 15/02/00 from: hema works station lane old whittington, chesterfield derbyshire S41 9QX

Documents

View document PDF

Legacy

Date: 24 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jan 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jan 2000

Category: Address

Type: 287

Description: Registered office changed on 21/01/00 from: foxwood road foxwood industrial park chesterfield derbyshire S41 9RN

Documents

View document PDF


Some Companies

ACCUMINE SERVICES LIMITED

47 CAXTON CLOSE,LONGFIELD,DA3 7DG

Number:09297800
Status:ACTIVE
Category:Private Limited Company

ARISTOL LIMITED

TOP FLOOR CLARIDON HOUSE,STANFORD LE HOPE,SS17 0JU

Number:07043319
Status:ACTIVE
Category:Private Limited Company

CHANDLER DESIGN ASSOCIATES LIMITED

1 KING'S LYNN INNOVATION CENTRE,KING'S LYNN,PE30 5BY

Number:06852666
Status:ACTIVE
Category:Private Limited Company

CONSIDER RESEARCH LTD

15 SCHOOLHOUSE YARD,LONDON,SE18 7JD

Number:08509629
Status:ACTIVE
Category:Private Limited Company

FIT 4 KIDZ (UK)

8 STONELLS ROAD,LONDON,SW11 6HQ

Number:07965061
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

JACTALL LTD

PARC-WYN,BRECON,LD3 0SG

Number:08707145
Status:ACTIVE
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