Advanced company searchLink opens in new window

HYDRO BUILDING SYSTEMS UK LIMITED

Company number 01029071

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Oct 2018 AA Full accounts made up to 31 December 2017
02 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
01 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-28
03 Oct 2017 AA Full accounts made up to 31 December 2016
09 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
09 Oct 2016 AA Full accounts made up to 31 December 2015
06 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 May 2016 AP01 Appointment of Mr Steven Mario Helsen as a director on 11 May 2016
12 May 2016 TM01 Termination of appointment of Johan Paul Clement Vos as a director on 11 May 2016
18 Feb 2016 AP01 Appointment of Mr Salvador Vidal Biosca as a director on 15 February 2016
16 Feb 2016 TM01 Termination of appointment of Karsten Lundgaard as a director on 15 February 2016
03 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,420,320
29 Jan 2016 TM01 Termination of appointment of Jonathan Peter Montgrove Palethorpe as a director on 29 January 2015
08 Oct 2015 AA Full accounts made up to 31 December 2014
30 Mar 2015 AP01 Appointment of Mr Karsten Lundgaard as a director on 26 March 2015
27 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,420,320
07 Oct 2014 AA Full accounts made up to 31 December 2013
24 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,420,320
10 Feb 2014 AP01 Appointment of Mr Johan Paul Clement Vos as a director
17 Dec 2013 TM01 Termination of appointment of Hans Johansson as a director
17 Dec 2013 AD01 Registered office address changed from 5300 Tewkesbury Business Park Severn Drive Tewkesbury Gloucestershire GL20 8TX on 17 December 2013
07 Oct 2013 AA Accounts made up to 31 December 2012
07 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
03 Oct 2012 AA Accounts made up to 31 December 2011
13 Jun 2012 AP03 Appointment of Mr Simon Nicholas Viner as a secretary