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)
21 Mar 2002 CERT19 Certificate of reduction of share premium
21 Mar 2002 OC Reduction of share premium acct
25 Feb 2002 RESOLUTIONS Resolutions
  • RES13 ‐ Reducn of share prem ac 18/02/02
29 Nov 2001 363s Return made up to 12/11/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
04 Sep 2001 88(2)R Ad 28/08/01--------- £ si 112000@.05=5600 £ ic 665921/671521
31 Jul 2001 403a Declaration of satisfaction of mortgage/charge
31 Jul 2001 403a Declaration of satisfaction of mortgage/charge
26 Jul 2001 403a Declaration of satisfaction of mortgage/charge
19 Jul 2001 AA Group of companies' accounts made up to 31 December 2000
15 Jan 2001 88(2)R Ad 21/12/00--------- £ si 40000@.05=2000 £ ic 663921/665921
27 Nov 2000 363s Return made up to 12/11/00; bulk list available separately
11 Oct 2000 88(2)R Ad 22/09/00--------- £ si 15000@.05=750 £ ic 663170/663920
08 Sep 2000 288b Director resigned
08 Sep 2000 288b Director resigned
16 Aug 2000 288b Director resigned
14 Jun 2000 AA Full group accounts made up to 31 December 1999
08 Feb 2000 88(2) Ad 24/01/00--------- £ si 60666@.05=3033 £ ic 660137/663170
31 Jan 2000 288b Director resigned
17 Dec 1999 88(2)R Ad 25/11/99--------- £ si 4034@.05=201 £ ic 659936/660137
17 Dec 1999 88(2)R Ad 02/12/99--------- £ si 40000@.05=2000 £ ic 657936/659936
06 Dec 1999 363s Return made up to 12/11/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
06 Dec 1999 288a New director appointed
05 Nov 1999 288a New director appointed
11 Jun 1999 AA Full group accounts made up to 31 December 1998
13 Mar 1999 395 Particulars of mortgage/charge