About

Registered Number: 02903908
Date of Incorporation: 02/03/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: Unit 4, Home Farm Petersfield Road, Ropley, Alresford, Hampshire, SO24 0EF,

 

Founded in 1994, Hydrotech Services Ltd are based in Alresford in Hampshire, it has a status of "Active". We do not know the number of employees at this business. There are 5 directors listed for Hydrotech Services Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNARD, Charles Albert 07 November 2007 - 1
ROBERTSON, Duncan James 07 November 2007 - 1
SELLAR, Nicola Louise 07 November 2007 - 1
BARNARD, Christian 02 March 1994 19 October 2007 1
Secretary Name Appointed Resigned Total Appointments
BARNARD, Wendy Valerie 28 February 1997 - 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
AA - Annual Accounts 28 February 2020
AA - Annual Accounts 13 March 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 19 April 2018
CS01 - N/A 19 March 2018
CH03 - Change of particulars for secretary 19 March 2018
AA - Annual Accounts 16 March 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 14 September 2016
RESOLUTIONS - N/A 01 April 2016
SH10 - Notice of particulars of variation of rights attached to shares 01 April 2016
SH08 - Notice of name or other designation of class of shares 01 April 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 22 April 2015
AD01 - Change of registered office address 09 April 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 17 May 2013
RESOLUTIONS - N/A 24 April 2013
SH01 - Return of Allotment of shares 24 April 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 26 July 2012
RESOLUTIONS - N/A 23 May 2012
SH01 - Return of Allotment of shares 02 April 2012
AR01 - Annual Return 29 March 2012
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 16 February 2011
AA01 - Change of accounting reference date 16 February 2011
AD01 - Change of registered office address 01 October 2010
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 06 October 2008
AA - Annual Accounts 05 September 2008
287 - Change in situation or address of Registered Office 01 May 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 18 January 2008
288b - Notice of resignation of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
288c - Notice of change of directors or secretaries or in their particulars 07 March 2007
363a - Annual Return 02 March 2007
AA - Annual Accounts 10 October 2006
363a - Annual Return 06 March 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 08 March 2005
287 - Change in situation or address of Registered Office 15 September 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 19 November 2003
AA - Annual Accounts 04 May 2003
363s - Annual Return 19 March 2003
363s - Annual Return 03 April 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 12 April 2001
AA - Annual Accounts 21 March 2001
363s - Annual Return 06 April 2000
AA - Annual Accounts 02 December 1999
363s - Annual Return 23 March 1999
AA - Annual Accounts 08 September 1998
363s - Annual Return 07 April 1998
288b - Notice of resignation of directors or secretaries 07 April 1998
AA - Annual Accounts 11 January 1998
288b - Notice of resignation of directors or secretaries 01 May 1997
288a - Notice of appointment of directors or secretaries 01 May 1997
363s - Annual Return 01 May 1997
AA - Annual Accounts 12 September 1996
225 - Change of Accounting Reference Date 17 June 1996
363s - Annual Return 28 March 1996
AA - Annual Accounts 26 June 1995
363s - Annual Return 20 March 1995
PRE95 - N/A 01 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1994
288 - N/A 25 March 1994
288 - N/A 25 March 1994
287 - Change in situation or address of Registered Office 21 March 1994
288 - N/A 21 March 1994
288 - N/A 21 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 1994
NEWINC - New incorporation documents 02 March 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.