Advanced company searchLink opens in new window

HYDRODEC GROUP PLC

Company number 05188355

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 Aug 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
25 Dec 2019 TM01 Termination of appointment of Colin Berkeley Moynihan as a director on 5 December 2019
01 Oct 2019 TM01 Termination of appointment of David Alan Dinwoodie as a director on 30 September 2019
30 Sep 2019 AD01 Registered office address changed from 76 Brook Street London W1K 5EE England to International House 24 Holborn Viaduct London EC1A 2BN on 30 September 2019
05 Aug 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
04 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
12 Mar 2019 AP01 Appointment of Mr Christopher John Ellis as a director on 12 March 2019
12 Mar 2019 TM01 Termination of appointment of Caroline Anne Brown as a director on 12 March 2019
21 Nov 2018 SH01 Statement of capital following an allotment of shares on 26 October 2018
  • GBP 14,186,919.5
19 Nov 2018 SH02 Consolidation of shares on 25 October 2018
13 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Consolidation 25/10/2018
01 Nov 2018 AD01 Registered office address changed from Dorset House, Regent Park Kingston Road Leatherhead KT22 7PL England to 76 Brook Street London W1K 5EE on 1 November 2018
25 Sep 2018 AD01 Registered office address changed from Dorset House Regent Park Kingston House Leatherhead KT22 7PL United Kingdom to Dorset House, Regent Park Kingston Road Leatherhead KT22 7PL on 25 September 2018
30 Jul 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
02 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
09 Apr 2018 AP01 Appointment of Mr David Alan Dinwoodie as a director on 4 April 2018
09 Apr 2018 TM01 Termination of appointment of Christopher John Ellis as a director on 4 April 2018
02 Aug 2017 CS01 Confirmation statement made on 23 July 2017 with no updates
02 Aug 2017 PSC01 Notification of Andrew Wilson Black as a person with significant control on 6 April 2016
19 Jul 2017 AA Group of companies' accounts made up to 31 December 2016
04 Oct 2016 AD01 Registered office address changed from 6 Hays Lane London SE1 2HB to Dorset House Regent Park Kingston House Leatherhead KT22 7PL on 4 October 2016
11 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
27 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
24 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Jun 2016 TM02 Termination of appointment of James Edward Hodges as a secretary on 10 June 2016