Advanced company searchLink opens in new window

HYDRATIGHT LIMITED

Company number 03069889

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)
21 Dec 2023 TM01 Termination of appointment of Actuant Europe Holding Sasu as a director on 20 December 2023
19 Dec 2023 AP01 Appointment of Mr Philip Ashley Jefferson as a director on 1 December 2023
18 Dec 2023 TM01 Termination of appointment of Paul James O'connell as a director on 1 December 2023
08 Aug 2023 AA Full accounts made up to 31 August 2022
28 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
04 Oct 2022 AP01 Appointment of Mrs Kimberly Sue Chase-Hubbard as a director on 30 September 2022
04 Oct 2022 TM01 Termination of appointment of Richard Martin Roman as a director on 30 September 2022
20 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with updates
20 Jun 2022 CH02 Director's details changed for Actuant Europe Holding Sasu on 20 June 2022
20 Jun 2022 CH01 Director's details changed for Mr Richard Martin Roman on 20 June 2022
20 Jun 2022 PSC05 Change of details for Enerpac Holdings Limited as a person with significant control on 1 October 2021
20 Jun 2022 CH01 Director's details changed for Mr Paul James O'connell on 2 November 2021
22 Feb 2022 AA Full accounts made up to 31 August 2021
03 Nov 2021 AD01 Registered office address changed from 45 Colbourne Nelson Park Cramlington Northumberland NE23 1WD United Kingdom to 45 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD on 3 November 2021
02 Nov 2021 AD01 Registered office address changed from Unit 601 Axcess 10 Business Park, Bentley Road South West Midlands WS10 8LQ to 45 Colbourne Nelson Park Cramlington Northumberland NE23 1WD on 2 November 2021
30 Oct 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Oct 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 August 2021
  • GBP 564,138.82
20 Oct 2021 SH01 Statement of capital following an allotment of shares on 4 August 2021
  • GBP 564,138.82
  • ANNOTATION Clarification a second filed SH01 was registered on 27.10.2021.
14 Oct 2021 TM01 Termination of appointment of James Richard Gaskell as a director on 11 October 2021
28 Sep 2021 AAMD Amended full accounts made up to 31 August 2020
28 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
08 Jun 2021 AA Full accounts made up to 31 August 2020
20 Apr 2021 AP01 Appointment of Mr Paul James O’Connell as a director on 16 April 2021
19 Feb 2021 TM01 Termination of appointment of Martin Edmund Coombs as a director on 19 February 2021
28 Sep 2020 AP01 Appointment of Mr James Richard Gaskell as a director on 28 September 2020