HYDROSTATIC TESTING CONSULTANTS LIMITED

01503246
KINGSLEY HALL 20 BAILEY LANE MANCHESTER AIRPORT MANCHESTER M90 4AN

Documents

Documents
Date Category Description Pages
02 Apr 2019 gazette Gazette Dissolved Voluntary 1 Buy now
15 Jan 2019 gazette Gazette Notice Voluntary 1 Buy now
08 Jan 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Oct 2018 officers Termination of appointment of director (Dan Squiller) 1 Buy now
10 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
04 Oct 2018 accounts Annual Accounts 10 Buy now
04 Oct 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/17 19 Buy now
04 Oct 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/12/17 1 Buy now
04 Oct 2018 other Audit exemption statement of guarantee by parent company for period ending 31/12/17 3 Buy now
11 Sep 2018 officers Termination of appointment of director (Michael Vivaldi) 1 Buy now
01 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Nov 2017 officers Termination of appointment of director (Allen Yurko) 1 Buy now
23 Nov 2017 officers Termination of appointment of director (Andrew John Fisher) 1 Buy now
14 Nov 2017 officers Appointment of director (Timothy Garnet Bowen) 2 Buy now
14 Nov 2017 officers Appointment of director (Matthew James Hanson) 2 Buy now
03 Nov 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/16 18 Buy now
03 Nov 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/12/16 1 Buy now
10 Oct 2017 other Audit exemption statement of guarantee by parent company for period ending 31/12/16 3 Buy now
06 Oct 2017 accounts Annual Accounts 11 Buy now
04 Jun 2017 officers Appointment of director (Mr Allen Yurko) 2 Buy now
01 Jun 2017 officers Appointment of director (Mr Andrew John Fisher) 2 Buy now
16 May 2017 officers Appointment of director (Mr Dan Squiller) 2 Buy now
16 May 2017 officers Termination of appointment of director (Richard Coffey) 1 Buy now
07 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Dec 2016 officers Termination of appointment of secretary (Richard Talbot Christopher) 1 Buy now
14 Oct 2016 other Notice of agreement to exemption from audit of accounts for period ending 31/12/15 1 Buy now
14 Oct 2016 other Audit exemption statement of guarantee by parent company for period ending 31/12/15 3 Buy now
12 Oct 2016 accounts Annual Accounts 6 Buy now
30 Sep 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Jul 2016 officers Termination of appointment of director (Cameron Manners) 1 Buy now
10 Feb 2016 accounts Annual Accounts 4 Buy now
18 Jan 2016 officers Termination of appointment of director (Richard Talbot Christopher) 1 Buy now
08 Dec 2015 annual-return Annual Return 6 Buy now
27 Oct 2015 mortgage Statement of satisfaction of a charge 1 Buy now
27 Oct 2015 mortgage Statement of satisfaction of a charge 1 Buy now
12 Oct 2015 resolution Resolution 4 Buy now
09 Oct 2015 officers Appointment of director (Mr Michael Vivaldi) 2 Buy now
05 Oct 2015 officers Termination of appointment of director (Mark Edward Lacey) 1 Buy now
30 Sep 2015 mortgage Registration of a charge 48 Buy now
14 Sep 2015 mortgage Statement of satisfaction of a charge 1 Buy now
24 Aug 2015 officers Appointment of director (Mr Cameron Manners) 2 Buy now
03 Aug 2015 officers Appointment of director (Mr Richard Coffey) 2 Buy now
26 Feb 2015 accounts Annual Accounts 4 Buy now
14 Nov 2014 annual-return Annual Return 5 Buy now
31 Jan 2014 accounts Annual Accounts 4 Buy now
18 Nov 2013 annual-return Annual Return 5 Buy now
25 Jan 2013 accounts Annual Accounts 4 Buy now
16 Nov 2012 annual-return Annual Return 5 Buy now
05 Mar 2012 officers Change of particulars for director (Mr Mark Edward Lacey) 2 Buy now
10 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Jan 2012 accounts Annual Accounts 4 Buy now
23 Dec 2011 annual-return Annual Return 5 Buy now
28 Jan 2011 accounts Annual Accounts 4 Buy now
21 Dec 2010 annual-return Annual Return 5 Buy now
12 Nov 2010 mortgage Particulars of a mortgage or charge 10 Buy now
17 Jun 2010 officers Change of particulars for director (Mr Mark Edward Lacey) 2 Buy now
15 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jun 2010 mortgage Particulars of a mortgage or charge 10 Buy now
12 Feb 2010 annual-return Annual Return 5 Buy now
22 Jan 2010 accounts Annual Accounts 7 Buy now
02 Mar 2009 accounts Annual Accounts 7 Buy now
17 Dec 2008 annual-return Return made up to 11/11/08; full list of members 3 Buy now
29 Feb 2008 accounts Annual Accounts 7 Buy now
11 Jan 2008 annual-return Return made up to 11/11/07; no change of members 7 Buy now
08 Mar 2007 accounts Annual Accounts 7 Buy now
06 Dec 2006 annual-return Return made up to 11/11/06; full list of members 8 Buy now
15 Feb 2006 annual-return Return made up to 11/11/05; full list of members 7 Buy now
30 Jan 2006 accounts Annual Accounts 7 Buy now
02 Mar 2005 accounts Annual Accounts 7 Buy now
01 Nov 2004 annual-return Return made up to 11/11/04; full list of members 7 Buy now
25 Nov 2003 accounts Annual Accounts 8 Buy now
25 Nov 2003 annual-return Return made up to 11/11/03; full list of members 7 Buy now
31 Jan 2003 accounts Annual Accounts 7 Buy now
16 Dec 2002 auditors Auditors Resignation Company 1 Buy now
13 Nov 2002 annual-return Return made up to 11/11/02; full list of members 7 Buy now
04 Feb 2002 accounts Annual Accounts 7 Buy now
21 Nov 2001 annual-return Return made up to 11/11/01; full list of members 6 Buy now
24 Sep 2001 capital Declaration of assistance for shares acquisition 4 Buy now
24 Sep 2001 officers Director resigned 1 Buy now
24 Sep 2001 officers Secretary resigned;director resigned 1 Buy now
24 Sep 2001 officers New secretary appointed 2 Buy now
24 Sep 2001 officers New director appointed 2 Buy now
17 Sep 2001 mortgage Particulars of mortgage/charge 4 Buy now
08 Feb 2001 accounts Annual Accounts 7 Buy now
08 Nov 2000 annual-return Return made up to 11/11/00; full list of members 7 Buy now
21 Dec 1999 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
25 Nov 1999 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
23 Nov 1999 accounts Annual Accounts 7 Buy now
19 Nov 1999 annual-return Return made up to 11/11/99; full list of members 7 Buy now
27 Aug 1999 mortgage Particulars of mortgage/charge 4 Buy now
13 Nov 1998 annual-return Return made up to 23/11/98; full list of members 6 Buy now
05 Nov 1998 accounts Annual Accounts 7 Buy now
16 Jan 1998 accounts Annual Accounts 7 Buy now
01 Dec 1997 annual-return Return made up to 23/11/97; full list of members 6 Buy now
04 Dec 1996 annual-return Return made up to 23/11/96; no change of members 6 Buy now
27 Nov 1996 accounts Annual Accounts 6 Buy now