HYDRO INTERNATIONAL (UK) LTD: Filings
Overview
Company Name | HYDRO INTERNATIONAL (UK) LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01474012 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for HYDRO INTERNATIONAL (UK) LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 36 pages | AA | ||||||||||
Appointment of Mr Simon Thomas Humphrey as a director on Jul 10, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lenora Elizabeth Moore as a director on Jul 10, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 34 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Termination of appointment of Paul Douglas Cleaver as a director on Jul 24, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Helen Rosemary Mansi as a secretary on Jul 24, 2023 | 1 pages | TM02 | ||||||||||
Termination of appointment of George Shannon as a director on Jul 24, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Roger Peter Crook as a director on Jul 24, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Lenora Elizabeth Moore as a director on Jul 24, 2023 | 2 pages | AP01 | ||||||||||
Appointment of India Kalsi as a director on Jul 24, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Matthew Clemson as a director on Jul 24, 2023 | 2 pages | AP01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Satisfaction of charge 014740120012 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 014740120013 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 014740120014 in full | 1 pages | MR04 | ||||||||||
Change of details for Hydro International (Holdings) Limited as a person with significant control on Dec 22, 2022 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Shearwater House Clevedon Hall Estate Clevedon North Somerset BS21 7rd to Unit 2 Rivermead Court, Kenn Business Park Windmill Road Kenn Clevedon BS21 6FT on Dec 20, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 34 pages | AA | ||||||||||
Confirmation statement made on Nov 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 34 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0