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)
21 Dec 2011 CONNOT Change of name notice
24 Oct 2011 AR01 Annual return made up to 2 September 2011 with full list of shareholders
24 Oct 2011 CH01 Director's details changed for Mrs Janine Morgan on 1 July 2011
14 Jul 2011 AD01 Registered office address changed from , G20 Ashmount Business Park Upper Fforest Way, Swansea, SA6 8QR, United Kingdom on 14 July 2011
13 Jul 2011 AP01 Appointment of Mr Christopher Charles Lewis as a director
04 Jul 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
04 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jul 2011 SH10 Particulars of variation of rights attached to shares
04 Jul 2011 SH08 Change of share class name or designation
04 Jul 2011 SH01 Statement of capital following an allotment of shares on 27 June 2011
  • GBP 1,000
05 May 2011 CERTNM Company name changed watertec solutions LTD\certificate issued on 05/05/11
  • RES15 ‐ Change company name resolution on 2011-05-05
  • NM01 ‐ Change of name by resolution
27 Apr 2011 AP01 Appointment of Mr Philip Graeme Morgan as a director
02 Sep 2010 NEWINC Incorporation