Advanced company searchLink opens in new window

HYDRO INDUSTRIES LIMITED

Company number 07364156

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)
16 Feb 2024 AA Accounts for a small company made up to 31 May 2023
12 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
22 May 2023 AA Accounts for a small company made up to 31 May 2022
03 Apr 2023 AD01 Registered office address changed from 5th Floor Lansdowne House 57 Berkeley Square London W1J 6ER England to 16 Berkeley Street London W1J 8DZ on 3 April 2023
07 Feb 2023 AP01 Appointment of Ms Myra Tabor as a director on 1 February 2023
07 Feb 2023 AP01 Appointment of Mr Guto Harri as a director on 1 February 2023
09 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
08 Feb 2022 TM01 Termination of appointment of Guto Harri as a director on 7 February 2022
22 Dec 2021 AA Accounts for a small company made up to 31 May 2021
15 Dec 2021 TM01 Termination of appointment of Neil Martin Reynolds as a director on 15 December 2021
27 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with updates
29 Oct 2020 MA Memorandum and Articles of Association
29 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Oct 2020 SH01 Statement of capital following an allotment of shares on 2 October 2020
  • GBP 916.8
07 Sep 2020 AAMD Amended accounts for a small company made up to 31 May 2019
02 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with updates
26 Aug 2020 AA Accounts for a small company made up to 31 May 2020
23 Jul 2020 MA Memorandum and Articles of Association
23 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 May 2020 SH01 Statement of capital following an allotment of shares on 4 May 2020
  • GBP 855.91
31 Mar 2020 AD01 Registered office address changed from Stradey Business Centre South Mwrwg Road Llangennech Llanelli Carmarthenshire SA14 8YP to 5th Floor Lansdowne House 57 Berkeley Square London W1J 6ER on 31 March 2020
29 Feb 2020 AA Unaudited abridged accounts made up to 31 May 2019
02 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with updates
12 Jul 2019 TM01 Termination of appointment of Robert Nigel Lovering as a director on 1 July 2019