Advanced company searchLink opens in new window

HYDRAULIC AUTHORITY I LIMITED

Company number 11685895

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)
23 Nov 2023 CS01 Confirmation statement made on 18 November 2023 with updates
17 Oct 2023 TM01 Termination of appointment of Andrew John Mallows as a director on 27 September 2023
17 Oct 2023 TM01 Termination of appointment of Adrian John Richards as a director on 27 September 2023
17 Oct 2023 AP01 Appointment of Mr Mark Rupert Maxwell Fryer as a director on 27 September 2023
17 Oct 2023 TM01 Termination of appointment of Alexander Samuel Mcnutt as a director on 27 September 2023
30 Aug 2023 AA Group of companies' accounts made up to 31 March 2023
23 May 2023 SH02 Sub-division of shares on 21 April 2023
12 May 2023 SH08 Change of share class name or designation
12 May 2023 SH10 Particulars of variation of rights attached to shares
12 May 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 May 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 May 2023 MA Memorandum and Articles of Association
02 May 2023 AA01 Current accounting period shortened from 31 March 2024 to 31 December 2023
28 Apr 2023 PSC02 Notification of Franchise Brands Plc as a person with significant control on 21 April 2023
28 Apr 2023 PSC07 Cessation of The Pnc Financial Services Group, Inc. as a person with significant control on 21 April 2023
28 Apr 2023 AP01 Appointment of Mr Andrew John Mallows as a director on 21 April 2023
28 Apr 2023 AP01 Appointment of Mr Stephen Glen Hemsley as a director on 21 April 2023
28 Apr 2023 TM01 Termination of appointment of Michael Rost as a director on 21 April 2023
28 Apr 2023 TM01 Termination of appointment of Andrew Wiechkoske as a director on 21 April 2023
28 Apr 2023 AD01 Registered office address changed from Addleshaw Goddard Llp Corporate Services One St Peter's Square Manchester M2 3DE England to Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF on 28 April 2023
24 Apr 2023 MR01 Registration of charge 116858950001, created on 21 April 2023
18 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with no updates
12 Oct 2022 PSC05 Change of details for The Pnc Financial Services Group, Inc. as a person with significant control on 21 October 2019
12 Oct 2022 PSC07 Cessation of Prudential Public Limited Company as a person with significant control on 21 October 2019
21 Jun 2022 AA Group of companies' accounts made up to 31 March 2022