Advanced company searchLink opens in new window

HYDRAULIC AUTHORITY III LIMITED

Company number 11686668

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)
22 Nov 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
22 Nov 2023 PSC05 Change of details for Hydraulic Authority Ii Limited as a person with significant control on 21 April 2023
17 Oct 2023 TM01 Termination of appointment of Andrew John Mallows 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 Adrian John Richards 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 Full accounts made up to 31 March 2023
12 May 2023 MA Memorandum and Articles of Association
12 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 May 2023 MR04 Satisfaction of charge 116866680001 in full
02 May 2023 AA01 Current accounting period shortened from 31 March 2024 to 31 December 2023
28 Apr 2023 AP01 Appointment of Mr Stephen Glen Hemsley as a director on 21 April 2023
28 Apr 2023 AP01 Appointment of Mr Andrew John Mallows 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 116866680002, created on 21 April 2023
21 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
21 Jun 2022 AA Full accounts made up to 31 March 2022
19 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
14 Jun 2021 AA Full accounts made up to 31 March 2021
22 Jan 2021 CS01 Confirmation statement made on 19 November 2020 with no updates
16 Dec 2020 AA Full accounts made up to 31 March 2020
31 Jan 2020 AD01 Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to Addleshaw Goddard Llp Corporate Services One St Peter's Square Manchester M2 3DE on 31 January 2020
17 Jan 2020 TM02 Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 16 December 2019