Advanced company searchLink opens in new window

HYDRO COMPONENTS UK LTD.

Company number 06249930

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)
01 Jul 2010 AR01 Annual return made up to 16 May 2010 with full list of shareholders
01 Jul 2010 CH01 Director's details changed for Helge Marius Gronningsaeter on 25 February 2010
01 Jul 2010 CH01 Director's details changed for Svein Tore Holsether on 25 February 2010
17 Feb 2010 AA Full accounts made up to 31 December 2008
13 Nov 2009 AP01 Appointment of Mr Tor Gule as a director
12 Aug 2009 288a Director appointed mr kare wetterberg
12 Aug 2009 288b Appointment terminated director paul warton
20 May 2009 363a Return made up to 16/05/09; full list of members
11 Feb 2009 AA Full accounts made up to 31 December 2007
21 Oct 2008 288a Secretary appointed george richard mark ryske
21 Oct 2008 288a Director appointed andrew charles hibbert
21 Oct 2008 288b Appointment terminated secretary steven meeuwissen-true
13 Jun 2008 363a Return made up to 16/05/08; full list of members
13 Jun 2008 288b Appointment terminated director henrik ostberg
20 Jul 2007 225 Accounting reference date shortened from 31/05/08 to 31/12/07
14 Jun 2007 SA Statement of affairs
14 Jun 2007 88(2)R Ad 31/05/07--------- £ si 999@1=999 £ ic 1/1000
14 Jun 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
14 Jun 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
14 Jun 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
14 Jun 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
14 Jun 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
16 May 2007 NEWINC Incorporation