HYDRO APP SYSTEMS LTD

44 Nottingham Road, Mansfield, NG18 1BL, Nottinghamshire, United Kingdom
StatusACTIVE
Company No.10278872
CategoryPrivate Limited Company
Incorporated14 Jul 2016
Age7 years, 10 months, 16 days
JurisdictionEngland Wales

SUMMARY

HYDRO APP SYSTEMS LTD is an active private limited company with number 10278872. It was incorporated 7 years, 10 months, 16 days ago, on 14 July 2016. The company address is 44 Nottingham Road, Mansfield, NG18 1BL, Nottinghamshire, United Kingdom.



Company Fillings

Accounts amended with accounts type total exemption full

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AAMD

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Oct 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2023

Action Date: 13 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-13

Documents

View document PDF

Notification of a person with significant control

Date: 03 Oct 2023

Action Date: 19 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-03-19

Psc name: Elizabeth Tyers

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2023

Action Date: 19 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Jonathan Tyers

Change date: 2023-03-19

Documents

View document PDF

Gazette notice compulsory

Date: 03 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Apr 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 15 Apr 2023

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2022

Action Date: 13 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-13

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2022

Action Date: 05 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-05

Psc name: Mr James Jonathan Tyers

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2022

Action Date: 13 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-13

Psc name: Mr Oliver Charles Brown

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2021

Action Date: 13 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-13

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-06-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2020

Action Date: 13 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2019

Action Date: 13 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Jonathan Tyers

Change date: 2019-07-13

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2019

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2017

Action Date: 14 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-14

Psc name: James Jonathon Tyers

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2017

Action Date: 14 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-14

Psc name: Oliver Charles Brown

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2017

Action Date: 14 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-14

Officer name: Mr James Jonathon Tyers

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Dec 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2017-03-31

Documents

View document PDF

Incorporation company

Date: 14 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEVAN GROUP SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11032088
Status:ACTIVE
Category:Private Limited Company

EPV ENGINEERING LIMITED

FLAT 12 HENNIKER POINT,LONDON,E15 1LG

Number:10851307
Status:ACTIVE
Category:Private Limited Company

GROUNDTECH CONSULTING LIMITED

BRITANNIC HOUSE 657 LIVERPOOL ROAD,MANCHESTER,M44 5XD

Number:10825820
Status:ACTIVE
Category:Private Limited Company

LA GOVE LTD

5 RUBISLAW TERRACE,ABERDEEN,AB10 1XE

Number:SC303846
Status:ACTIVE
Category:Private Limited Company

SAMBATE LIMITED

UNIT 1.1 LAFONE HOUSE,LONDON,SE1 3ER

Number:11053920
Status:ACTIVE
Category:Private Limited Company

TALEEN LIMITED

5 NORTH END ROAD,LONDON,NW11 7RJ

Number:00704828
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