Advanced company searchLink opens in new window

HYDROWING LIMITED

Company number 10699999

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 Jan 2026 AA Total exemption full accounts made up to 31 January 2025
28 Jul 2025 RP04TM01 Second filing for the termination of Kevin Michael Maguire as a director
28 Jul 2025 RP04TM01 Second filing for the termination of Ian Phillip Hughes as a director
12 Jun 2025 TM01 Termination of appointment of Ian Phillip Hughes as a director on 12 June 2025
  • ANNOTATION Clarification a second filed TM01 was registered on 28/07/2025.
12 Jun 2025 TM01 Termination of appointment of Kevin Michael Maguire as a director on 12 June 2025
  • ANNOTATION Clarification a second filed TM01 was registered on 28/07/2025.
17 Mar 2025 MR04 Satisfaction of charge 106999990001 in full
04 Mar 2025 CS01 Confirmation statement made on 4 March 2025 with updates
27 Feb 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Feb 2025 MA Memorandum and Articles of Association
25 Feb 2025 PSC02 Notification of Inyanga Marine Energy Group Limited as a person with significant control on 14 February 2025
25 Feb 2025 PSC07 Cessation of Richard James Parkinson as a person with significant control on 14 February 2025
25 Feb 2025 PSC07 Cessation of Charlotte Gillian Parkinson as a person with significant control on 14 February 2025
31 Jan 2025 AA Total exemption full accounts made up to 31 January 2024
23 Dec 2024 MR01 Registration of charge 106999990001, created on 20 December 2024
16 Dec 2024 SH01 Statement of capital following an allotment of shares on 13 December 2024
  • GBP 162.4819
16 Dec 2024 SH01 Statement of capital following an allotment of shares on 13 December 2024
  • GBP 161.1032
17 Sep 2024 SH01 Statement of capital following an allotment of shares on 17 September 2024
  • GBP 157.1307
17 Sep 2024 SH01 Statement of capital following an allotment of shares on 6 September 2024
  • GBP 155.752
24 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with updates
24 Apr 2024 PSC04 Change of details for Mr Richard James Parkinson as a person with significant control on 30 March 2017
24 Apr 2024 PSC04 Change of details for Mrs Charlotte Gillian Parkinson as a person with significant control on 30 March 2017
29 Feb 2024 AD01 Registered office address changed from Unit 3 Penstraze Business Centre Penstraze Chacewater Truro Cornwall TR4 8PN England to M S Parc Parc Gwyddoniaeth Menai Gaerwen Ynys Môn LL60 6AG on 29 February 2024
31 Jan 2024 AA Total exemption full accounts made up to 31 January 2023
09 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with updates
17 Mar 2023 AA Total exemption full accounts made up to 31 January 2022