Advanced company searchLink opens in new window

HYDRO INTERNATIONAL LIMITED

Company number 01606391

Filter by category

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)
09 Oct 2019 AA Full accounts made up to 31 December 2018
05 Aug 2019 MR01 Registration of charge 016063910014, created on 5 August 2019
01 Jul 2019 TM01 Termination of appointment of Christopher Ralph Bates as a director on 20 June 2019
22 May 2019 TM01 Termination of appointment of James Newkirk as a director on 4 April 2019
30 Jan 2019 AP01 Appointment of Mr Christopher Ralph Bates as a director on 22 January 2019
07 Dec 2018 MR01 Registration of charge 016063910013, created on 7 December 2018
14 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
01 Oct 2018 AA Full accounts made up to 31 December 2017
06 Sep 2018 AP01 Appointment of Mr Michael Gareth Brian Jennings as a director on 5 September 2018
06 Sep 2018 TM01 Termination of appointment of Sarah Jane Norton as a director on 5 September 2018
25 Apr 2018 MR01 Registration of charge 016063910012, created on 19 April 2018
10 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Mar 2018 TM01 Termination of appointment of Torbjorn Midsem as a director on 27 March 2018
27 Mar 2018 TM01 Termination of appointment of Arne Jan Hannink as a director on 27 March 2018
20 Mar 2018 AP01 Appointment of Mr Arne Jan Hannink as a director on 20 February 2018
20 Mar 2018 AP01 Appointment of Mr Torbjorn Midsem as a director on 20 February 2018
20 Mar 2018 TM01 Termination of appointment of Thomas Alexander Russell as a director on 20 February 2018
20 Mar 2018 TM01 Termination of appointment of Ian Donald Powell as a director on 20 February 2018
20 Mar 2018 TM01 Termination of appointment of Matthew Roy Peacock as a director on 20 February 2018
20 Mar 2018 TM01 Termination of appointment of Jog Dhody as a director on 20 February 2018
07 Mar 2018 MR04 Satisfaction of charge 016063910011 in full
15 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with updates
14 Nov 2017 PSC02 Notification of Ely Acquisition Limited as a person with significant control on 15 August 2016
07 Oct 2017 AA Full accounts made up to 31 December 2016
22 Sep 2017 MR01 Registration of charge 016063910011, created on 20 September 2017