AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 19th, January 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 12th October 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Thursday 12th October 2023
filed on: 12th, October 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 26th July 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 26th July 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 26th July 2022.
filed on: 26th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 21st July 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 16th July 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 21st, June 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 5 West Walpole Street South Shields NE33 5BY. Change occurred on Friday 18th March 2022. Company's previous address: Unit 212 South Shieds Business Centre Henry Robson Way South Shields NE33 1RF England.
filed on: 18th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 16th July 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed hydro health systems LTDcertificate issued on 07/10/20
filed on: 7th, October 2020
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 4th, August 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 16th July 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 16th July 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 16th July 2018
filed on: 29th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 2nd, August 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 16th July 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 212 South Shieds Business Centre Henry Robson Way South Shields NE33 1RF. Change occurred on Wednesday 16th November 2016. Company's previous address: South Shields Business Centre South Shields Business Centre Henry Robson Way South Shields Tyne and Wear NE33 1RF.
filed on: 16th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Saturday 16th July 2016
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 16th July 2015
filed on: 28th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 4th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 16th July 2014
filed on: 29th, August 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 19th March 2014 director's details were changed
filed on: 29th, August 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Wednesday 30th April 2014, originally was Thursday 31st July 2014.
filed on: 5th, March 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 8th January 2014 from 19 East Street Whitburn Tyne & Wear SR6 7BY United Kingdom
filed on: 8th, January 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, July 2013
| incorporation
|
Free Download
(14 pages)
|