About

Registered Number: 03716159
Date of Incorporation: 19/02/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: Seven Stars House, 1 Wheler Road, Coventry, CV3 4LB,

 

Founded in 1999, Hydrosim Consultants Ltd are based in Coventry, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The organisation has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLDY, Adrian Paul, Dr 19 February 1999 - 1
BOLDY, Margaret Mary 07 February 2008 - 1
Secretary Name Appointed Resigned Total Appointments
BOLDY, Margaret Mary 20 February 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 20 February 2020
AA - Annual Accounts 15 August 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 18 June 2018
CS01 - N/A 23 February 2018
CH01 - Change of particulars for director 15 January 2018
CH01 - Change of particulars for director 15 January 2018
AA - Annual Accounts 05 November 2017
PSC04 - N/A 03 November 2017
AD01 - Change of registered office address 03 November 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 04 June 2016
AR01 - Annual Return 29 March 2016
AAMD - Amended Accounts 16 October 2015
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 06 March 2015
RESOLUTIONS - N/A 20 February 2015
SH08 - Notice of name or other designation of class of shares 20 February 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 24 March 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 22 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 03 June 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 18 June 2008
363a - Annual Return 20 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 March 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
AA - Annual Accounts 28 June 2007
363a - Annual Return 20 February 2007
AA - Annual Accounts 14 June 2006
363s - Annual Return 01 March 2006
AA - Annual Accounts 16 May 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 24 May 2004
363s - Annual Return 25 February 2004
AA - Annual Accounts 27 April 2003
363s - Annual Return 19 February 2003
AA - Annual Accounts 27 May 2002
363s - Annual Return 28 February 2002
AA - Annual Accounts 20 June 2001
363s - Annual Return 22 February 2001
AA - Annual Accounts 06 June 2000
363s - Annual Return 28 February 2000
287 - Change in situation or address of Registered Office 23 March 1999
288b - Notice of resignation of directors or secretaries 03 March 1999
288a - Notice of appointment of directors or secretaries 03 March 1999
NEWINC - New incorporation documents 19 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.