Advanced company searchLink opens in new window

HYDRO DYNAMIC INDUSTRIES LTD

Company number 06965566

Filter by category

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)
29 Apr 2024 AA01 Previous accounting period extended from 31 July 2023 to 31 December 2023
31 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
23 Jun 2023 AA Total exemption full accounts made up to 31 July 2022
23 May 2023 CH01 Director's details changed for Mr Sidney Raymond Williams on 23 May 2023
23 May 2023 CH01 Director's details changed for Mrs Catherine Ann Rimmer on 23 May 2023
23 May 2023 AD01 Registered office address changed from 69 Ashton Road Newton Le Willows Merseyside WA12 0AG United Kingdom to Bede House Belmont Business Park Durham DH1 1TW on 23 May 2023
26 Apr 2023 CH01 Director's details changed for Mr Sidney Raymond Williams on 26 April 2023
26 Apr 2023 CH01 Director's details changed for Mrs Catherine Ann Rimmer on 26 April 2023
26 Apr 2023 AD01 Registered office address changed from 2 Glover Street Newton Le Willows Merseyside WA12 8JP United Kingdom to 69 Ashton Road Newton Le Willows Merseyside WA12 0AG on 26 April 2023
29 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
29 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
25 Jul 2022 CH01 Director's details changed for Mrs Catherine Ann Rimmer on 25 July 2022
25 Jul 2022 AD01 Registered office address changed from 69 Ashton Road, Newton Le Willows Merseyside Newton Le Willows Merseyside WA12 0AG to 2 Glover Street Newton Le Willows Merseyside WA12 8JP on 25 July 2022
30 Jul 2021 AA Total exemption full accounts made up to 31 July 2020
30 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
10 Sep 2020 CS01 Confirmation statement made on 17 July 2020 with updates
27 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
14 Sep 2019 CS01 Confirmation statement made on 17 July 2019 with updates
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
30 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with no updates
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
25 Sep 2017 PSC01 Notification of Catherine Ann Rimmer as a person with significant control on 6 April 2016
25 Sep 2017 CS01 Confirmation statement made on 17 July 2017 with updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
15 Aug 2016 CS01 Confirmation statement made on 17 July 2016 with updates