About

Registered Number: 02716274
Date of Incorporation: 20/05/1992 (31 years and 11 months ago)
Company Status: Active
Registered Address: Oyster Quay, Castle Road, Sittingbourne, Kent, ME10 3EU

 

Hydra Technical Services Ltd was founded on 20 May 1992 and has its registered office in Kent, it has a status of "Active". The current directors of Hydra Technical Services Ltd are listed as Springett, Sean, Springett, Robert Arthur Edward in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPRINGETT, Robert Arthur Edward 20 May 1992 20 July 1995 1
Secretary Name Appointed Resigned Total Appointments
SPRINGETT, Sean 01 June 2011 - 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 15 November 2017
CH03 - Change of particulars for secretary 06 October 2017
CH01 - Change of particulars for director 06 October 2017
CH01 - Change of particulars for director 05 October 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 11 December 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 02 December 2014
CH01 - Change of particulars for director 21 August 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 19 June 2012
CH01 - Change of particulars for director 07 March 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 06 July 2011
AP03 - Appointment of secretary 20 June 2011
TM02 - Termination of appointment of secretary 17 June 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 18 June 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
AA - Annual Accounts 24 October 2008
363s - Annual Return 08 July 2008
AA - Annual Accounts 12 November 2007
363s - Annual Return 02 July 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 21 June 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 17 June 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 16 June 2004
AA - Annual Accounts 09 February 2004
363s - Annual Return 24 June 2003
AA - Annual Accounts 13 May 2003
287 - Change in situation or address of Registered Office 30 August 2002
363s - Annual Return 02 July 2002
AA - Annual Accounts 15 April 2002
363s - Annual Return 20 June 2001
225 - Change of Accounting Reference Date 08 May 2001
AA - Annual Accounts 16 August 2000
363s - Annual Return 29 June 2000
288c - Notice of change of directors or secretaries or in their particulars 24 December 1999
AA - Annual Accounts 20 August 1999
288c - Notice of change of directors or secretaries or in their particulars 21 July 1999
363a - Annual Return 15 June 1999
288c - Notice of change of directors or secretaries or in their particulars 11 June 1999
AA - Annual Accounts 19 August 1998
363a - Annual Return 08 June 1998
AA - Annual Accounts 14 November 1997
363a - Annual Return 17 June 1997
363(190) - N/A 17 June 1997
288c - Notice of change of directors or secretaries or in their particulars 17 June 1997
AA - Annual Accounts 19 November 1996
288c - Notice of change of directors or secretaries or in their particulars 22 October 1996
363a - Annual Return 29 May 1996
363(190) - N/A 29 May 1996
288 - N/A 29 May 1996
288 - N/A 29 May 1996
288 - N/A 22 August 1995
288 - N/A 22 August 1995
AA - Annual Accounts 08 August 1995
363x - Annual Return 12 July 1995
AA - Annual Accounts 28 September 1994
363x - Annual Return 14 June 1994
AA - Annual Accounts 01 December 1993
287 - Change in situation or address of Registered Office 11 November 1993
363s - Annual Return 15 June 1993
288 - N/A 28 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 1992
287 - Change in situation or address of Registered Office 14 July 1992
288 - N/A 14 July 1992
288 - N/A 14 July 1992
288 - N/A 14 July 1992
288 - N/A 14 July 1992
288 - N/A 14 July 1992
CERTNM - Change of name certificate 26 June 1992
NEWINC - New incorporation documents 20 May 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.