Hydraspecma Samwon Ltd was registered on 28 April 2003, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The current directors of this company are listed as Aberg, Anders Martin Gunnar, Graakjear, Morten Kjaer, Lee, Sung Ryong in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ABERG, Anders Martin Gunnar | 19 February 2019 | - | 1 |
GRAAKJEAR, Morten Kjaer | 10 December 2016 | - | 1 |
LEE, Sung Ryong | 01 May 2003 | 01 December 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 April 2020 | |
RESOLUTIONS - N/A | 07 January 2020 | |
AA - Annual Accounts | 31 May 2019 | |
CS01 - N/A | 07 May 2019 | |
AP01 - Appointment of director | 20 February 2019 | |
TM01 - Termination of appointment of director | 20 February 2019 | |
AD01 - Change of registered office address | 07 February 2019 | |
PSC01 - N/A | 07 February 2019 | |
CH01 - Change of particulars for director | 07 February 2019 | |
CH01 - Change of particulars for director | 07 February 2019 | |
CH01 - Change of particulars for director | 07 February 2019 | |
PSC07 - N/A | 07 February 2019 | |
AA - Annual Accounts | 01 June 2018 | |
CS01 - N/A | 01 May 2018 | |
RESOLUTIONS - N/A | 20 February 2018 | |
TM01 - Termination of appointment of director | 25 September 2017 | |
AA - Annual Accounts | 06 June 2017 | |
CS01 - N/A | 05 May 2017 | |
AP01 - Appointment of director | 19 December 2016 | |
TM01 - Termination of appointment of director | 19 December 2016 | |
AA - Annual Accounts | 01 June 2016 | |
AR01 - Annual Return | 05 May 2016 | |
AP01 - Appointment of director | 05 May 2016 | |
AA - Annual Accounts | 17 June 2015 | |
AR01 - Annual Return | 12 May 2015 | |
TM01 - Termination of appointment of director | 12 May 2015 | |
TM01 - Termination of appointment of director | 12 May 2015 | |
AP01 - Appointment of director | 11 December 2014 | |
AR01 - Annual Return | 01 May 2014 | |
AA - Annual Accounts | 08 April 2014 | |
AP01 - Appointment of director | 07 March 2014 | |
TM01 - Termination of appointment of director | 07 March 2014 | |
AUD - Auditor's letter of resignation | 07 February 2014 | |
AUD - Auditor's letter of resignation | 14 January 2014 | |
AA - Annual Accounts | 18 September 2013 | |
AR01 - Annual Return | 08 May 2013 | |
AA - Annual Accounts | 12 July 2012 | |
AR01 - Annual Return | 30 April 2012 | |
AA - Annual Accounts | 08 June 2011 | |
AR01 - Annual Return | 11 May 2011 | |
RESOLUTIONS - N/A | 26 April 2011 | |
SH01 - Return of Allotment of shares | 26 April 2011 | |
RESOLUTIONS - N/A | 19 April 2011 | |
AA - Annual Accounts | 14 September 2010 | |
AR01 - Annual Return | 28 April 2010 | |
CH01 - Change of particulars for director | 28 April 2010 | |
CH01 - Change of particulars for director | 28 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 March 2010 | |
TM01 - Termination of appointment of director | 24 February 2010 | |
TM01 - Termination of appointment of director | 02 February 2010 | |
TM01 - Termination of appointment of director | 02 February 2010 | |
TM01 - Termination of appointment of director | 02 February 2010 | |
AP01 - Appointment of director | 02 February 2010 | |
AP01 - Appointment of director | 02 February 2010 | |
AA - Annual Accounts | 25 November 2009 | |
363a - Annual Return | 01 May 2009 | |
AA - Annual Accounts | 14 July 2008 | |
363a - Annual Return | 28 April 2008 | |
AA - Annual Accounts | 03 October 2007 | |
363a - Annual Return | 31 August 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 31 August 2007 | |
353 - Register of members | 31 August 2007 | |
287 - Change in situation or address of Registered Office | 31 August 2007 | |
288a - Notice of appointment of directors or secretaries | 17 February 2007 | |
288a - Notice of appointment of directors or secretaries | 17 February 2007 | |
288a - Notice of appointment of directors or secretaries | 17 February 2007 | |
288a - Notice of appointment of directors or secretaries | 30 January 2007 | |
288a - Notice of appointment of directors or secretaries | 30 January 2007 | |
288a - Notice of appointment of directors or secretaries | 30 January 2007 | |
395 - Particulars of a mortgage or charge | 05 January 2007 | |
288b - Notice of resignation of directors or secretaries | 14 December 2006 | |
AA - Annual Accounts | 13 September 2006 | |
363a - Annual Return | 12 May 2006 | |
AA - Annual Accounts | 07 March 2006 | |
363s - Annual Return | 13 July 2005 | |
AA - Annual Accounts | 13 September 2004 | |
363s - Annual Return | 12 July 2004 | |
225 - Change of Accounting Reference Date | 25 March 2004 | |
288b - Notice of resignation of directors or secretaries | 20 October 2003 | |
288b - Notice of resignation of directors or secretaries | 20 October 2003 | |
288a - Notice of appointment of directors or secretaries | 20 October 2003 | |
288a - Notice of appointment of directors or secretaries | 20 October 2003 | |
NEWINC - New incorporation documents | 28 April 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge by way of debenture | 04 January 2007 | Fully Satisfied |
N/A |