About

Registered Number: 04704584
Date of Incorporation: 20/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Maritime House 4 Brunel Road, Croft Business Park, Bromborough, Wirral, Merseyside, CH62 3NY

 

Hydromap Ltd was registered on 20 March 2003 and has its registered office in Wirral, Merseyside, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. This organisation has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 11 May 2020
CH04 - Change of particulars for corporate secretary 11 May 2020
AP01 - Appointment of director 22 April 2020
TM01 - Termination of appointment of director 22 April 2020
TM01 - Termination of appointment of director 22 April 2020
AP01 - Appointment of director 03 February 2020
TM01 - Termination of appointment of director 03 February 2020
CH01 - Change of particulars for director 09 December 2019
CH01 - Change of particulars for director 05 December 2019
CH01 - Change of particulars for director 05 December 2019
AA - Annual Accounts 08 October 2019
AP01 - Appointment of director 05 July 2019
CS01 - N/A 08 May 2019
TM01 - Termination of appointment of director 01 February 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 11 May 2018
TM01 - Termination of appointment of director 08 November 2017
AP01 - Appointment of director 08 November 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 09 May 2017
TM01 - Termination of appointment of director 10 April 2017
AP01 - Appointment of director 07 March 2017
TM01 - Termination of appointment of director 21 November 2016
RESOLUTIONS - N/A 26 October 2016
CC04 - Statement of companies objects 26 October 2016
TM01 - Termination of appointment of director 03 October 2016
AA - Annual Accounts 15 September 2016
CH01 - Change of particulars for director 02 June 2016
AR01 - Annual Return 09 May 2016
AP01 - Appointment of director 01 April 2016
TM01 - Termination of appointment of director 01 April 2016
AP01 - Appointment of director 01 April 2016
TM01 - Termination of appointment of director 01 April 2016
AA01 - Change of accounting reference date 30 July 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 06 January 2014
CH01 - Change of particulars for director 12 July 2013
CH01 - Change of particulars for director 11 July 2013
AR01 - Annual Return 30 May 2013
CH01 - Change of particulars for director 02 May 2013
AR01 - Annual Return 04 April 2013
AP01 - Appointment of director 08 August 2012
TM02 - Termination of appointment of secretary 01 August 2012
AP01 - Appointment of director 21 June 2012
AP01 - Appointment of director 21 June 2012
AP01 - Appointment of director 21 June 2012
AP04 - Appointment of corporate secretary 21 June 2012
TM01 - Termination of appointment of director 13 June 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 07 May 2010
AR01 - Annual Return 26 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AD01 - Change of registered office address 26 April 2010
AA - Annual Accounts 04 June 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 23 May 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 14 May 2007
288c - Notice of change of directors or secretaries or in their particulars 14 May 2007
AA - Annual Accounts 02 August 2006
363a - Annual Return 26 July 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 05 July 2005
363s - Annual Return 19 May 2004
AA - Annual Accounts 19 May 2004
288b - Notice of resignation of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
287 - Change in situation or address of Registered Office 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
NEWINC - New incorporation documents 20 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.