- Company Overview for HYDRO INDUSTRIES LIMITED (07364156)
- Filing history for HYDRO INDUSTRIES LIMITED (07364156)
- People for HYDRO INDUSTRIES LIMITED (07364156)
- Charges for HYDRO INDUSTRIES LIMITED (07364156)
- More for HYDRO INDUSTRIES LIMITED (07364156)
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) |
---|---|---|---|
16 Feb 2024 | AA | Accounts for a small company made up to 31 May 2023 | |
12 Sep 2023 | CS01 | Confirmation statement made on 2 September 2023 with no updates | |
22 May 2023 | AA | Accounts for a small company made up to 31 May 2022 | |
03 Apr 2023 | AD01 | Registered office address changed from 5th Floor Lansdowne House 57 Berkeley Square London W1J 6ER England to 16 Berkeley Street London W1J 8DZ on 3 April 2023 | |
07 Feb 2023 | AP01 | Appointment of Ms Myra Tabor as a director on 1 February 2023 | |
07 Feb 2023 | AP01 | Appointment of Mr Guto Harri as a director on 1 February 2023 | |
09 Sep 2022 | CS01 | Confirmation statement made on 2 September 2022 with no updates | |
08 Feb 2022 | TM01 | Termination of appointment of Guto Harri as a director on 7 February 2022 | |
22 Dec 2021 | AA | Accounts for a small company made up to 31 May 2021 | |
15 Dec 2021 | TM01 | Termination of appointment of Neil Martin Reynolds as a director on 15 December 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 2 September 2021 with updates | |
29 Oct 2020 | MA | Memorandum and Articles of Association | |
29 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 2 October 2020
|
|
07 Sep 2020 | AAMD | Amended accounts for a small company made up to 31 May 2019 | |
02 Sep 2020 | CS01 | Confirmation statement made on 2 September 2020 with updates | |
26 Aug 2020 | AA | Accounts for a small company made up to 31 May 2020 | |
23 Jul 2020 | MA | Memorandum and Articles of Association | |
23 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
13 May 2020 | RESOLUTIONS |
Resolutions
|
|
12 May 2020 | SH01 |
Statement of capital following an allotment of shares on 4 May 2020
|
|
31 Mar 2020 | AD01 | Registered office address changed from Stradey Business Centre South Mwrwg Road Llangennech Llanelli Carmarthenshire SA14 8YP to 5th Floor Lansdowne House 57 Berkeley Square London W1J 6ER on 31 March 2020 | |
29 Feb 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 2 September 2019 with updates | |
12 Jul 2019 | TM01 | Termination of appointment of Robert Nigel Lovering as a director on 1 July 2019 |