Advanced company searchLink opens in new window

HYDRO BIDCO LIMITED

Company number 14607427

Filter by category

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)
11 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with updates
24 May 2023 SH01 Statement of capital following an allotment of shares on 15 May 2023
  • GBP 68,096,902
24 May 2023 AP01 Appointment of Mr Richard David Thomas as a director on 15 May 2023
24 May 2023 TM01 Termination of appointment of Thomas Guy Maunder Salmon as a director on 15 May 2023
24 May 2023 AP01 Appointment of Mr Mathew Gareth Vaughan as a director on 15 May 2023
04 May 2023 MR01 Registration of charge 146074270001, created on 28 April 2023
10 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with updates
10 Mar 2023 AP01 Appointment of Mr Richard Thomas John Muckle as a director on 10 March 2023
10 Mar 2023 AD01 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Rochester House Ackhurst Business Park Foxhole Road Chorley Lancashire PR7 1NY on 10 March 2023
10 Mar 2023 AA01 Current accounting period shortened from 31 January 2024 to 31 December 2023
10 Mar 2023 AP01 Appointment of Mr Thomas Guy Maunder Salmon as a director on 10 March 2023
10 Mar 2023 TM01 Termination of appointment of Roger Hart as a director on 10 March 2023
10 Mar 2023 TM01 Termination of appointment of a G Secretarial Limited as a director on 10 March 2023
10 Mar 2023 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 10 March 2023
10 Mar 2023 TM01 Termination of appointment of Inhoco Formations Limited as a director on 10 March 2023
10 Mar 2023 PSC02 Notification of Hydro Midco Limited as a person with significant control on 10 March 2023
10 Mar 2023 PSC07 Cessation of Inhoco Formations Limited as a person with significant control on 10 March 2023
09 Mar 2023 CERTNM Company name changed aghoco 2251 LIMITED\certificate issued on 09/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-09
20 Jan 2023 NEWINC Incorporation
Statement of capital on 2023-01-20
  • GBP 1