Advanced company searchLink opens in new window

HYPRO EU LIMITED

Company number 02571559

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)
26 Feb 2024 PSC02 Notification of Pentair International (Uk) Ltd as a person with significant control on 19 December 2019
26 Feb 2024 PSC07 Cessation of Pentair Uk Group Limited as a person with significant control on 19 December 2019
08 Jan 2024 CH01 Director's details changed for Mr Grant William O'grady on 4 July 2023
05 Jan 2024 CS01 Confirmation statement made on 24 December 2023 with no updates
26 Oct 2023 AA Full accounts made up to 31 December 2022
04 Jul 2023 AD01 Registered office address changed from Station Road Longstanton Cambridge CB24 3DS to Unit 9 Bourn Quarter Bourn Cambridge CB23 7FW on 4 July 2023
03 Jan 2023 CS01 Confirmation statement made on 24 December 2022 with no updates
03 Jan 2023 CH01 Director's details changed for Corinna Rohr on 1 May 2020
28 Nov 2022 AA Full accounts made up to 31 December 2021
01 Feb 2022 CS01 Confirmation statement made on 24 December 2021 with no updates
01 Feb 2022 CH01 Director's details changed for Mr Grant William O'grady on 21 June 2018
25 Jan 2022 AD02 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
08 Dec 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
08 Dec 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
12 Nov 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
08 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
27 Jul 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
27 Jul 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
27 Jul 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
27 Jul 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
23 Feb 2021 CS01 Confirmation statement made on 24 December 2020 with no updates
09 Apr 2020 CH01 Director's details changed for Mr Grant William O'grady on 2 April 2020
21 Jan 2020 TM01 Termination of appointment of Guillaume Stéphane Gousse as a director on 20 December 2019
08 Jan 2020 CS01 Confirmation statement made on 24 December 2019 with updates
23 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018