Advanced company searchLink opens in new window

HYDRO INDUSTRIES LIMITED

Company number 07364156

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)
29 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
26 Jun 2019 AA Unaudited abridged accounts made up to 28 March 2018
11 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Grant tax-advantaged enterprise management incentives share options (emi options) 16/05/2019
28 May 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2019 AA01 Current accounting period extended from 28 March 2019 to 31 May 2019
28 Dec 2018 AA01 Previous accounting period shortened from 29 March 2018 to 28 March 2018
13 Sep 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 July 2018
  • GBP 796.00
12 Sep 2018 AP01 Appointment of Ms Henrietta Caroline Baldock as a director on 3 September 2018
10 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with updates
19 Jul 2018 SH01 Statement of capital following an allotment of shares on 19 July 2018
  • GBP 790.22
  • ANNOTATION Clarification a second filed SH01 was registered on 13/09/2018
19 Jul 2018 SH01 Statement of capital following an allotment of shares on 23 May 2018
  • GBP 746.25
19 Jul 2018 PSC07 Cessation of Robert Nigel Lovering as a person with significant control on 21 August 2017
19 Jul 2018 PSC07 Cessation of David Francis Pickering as a person with significant control on 21 August 2017
19 Jul 2018 PSC07 Cessation of Wayne Preece as a person with significant control on 21 August 2017
14 Jun 2018 AP01 Appointment of Mr Guto Harri as a director on 11 June 2018
23 May 2018 RP04CS01 Second filing of Confirmation Statement dated 02/09/2017
17 Apr 2018 PSC01 Notification of Diane Marguerite Marie Briere De L'isle as a person with significant control on 21 August 2017
14 Feb 2018 AP01 Appointment of Mr Neil Martin Reynolds as a director on 1 February 2018
31 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors authorised to grant tax advantage enterprise manangement incentive approval of hydro industries emi share option plan 30/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jan 2018 AP03 Appointment of Mr. Robert Brooks as a secretary on 25 January 2018
08 Jan 2018 AA Accounts for a small company made up to 31 March 2017
02 Jan 2018 AP01 Appointment of Ms Diane Marguerite Marie Briere De L'isle as a director on 2 January 2018
22 Nov 2017 RP04CS01 Second filing of Confirmation Statement dated 02/09/2017
28 Sep 2017 CS01 02/09/17 Statement of Capital gbp 740.47
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 22/11/2017.
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 23/05/2018 and 22/11/2017.
22 Aug 2017 SH01 Statement of capital following an allotment of shares on 21 August 2017
  • GBP 740.47