Advanced company searchLink opens in new window

HYDRAULIC AUTHORITY I LIMITED

Company number 11685895

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)
18 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with updates
14 Jun 2021 AA Group of companies' accounts made up to 31 March 2021
06 May 2021 SH01 Statement of capital following an allotment of shares on 10 December 2020
  • GBP 36,990,485.8
22 Jan 2021 CS01 Confirmation statement made on 18 November 2020 with updates
16 Dec 2020 AA Group of companies' accounts made up to 31 March 2020
04 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 May 2020 MA Memorandum and Articles of Association
09 Apr 2020 SH06 Cancellation of shares. Statement of capital on 20 March 2020
  • GBP 36,990,258.20
09 Apr 2020 SH06 Cancellation of shares. Statement of capital on 13 March 2020
  • GBP 36,990,492.60
07 Apr 2020 SH03 Purchase of own shares.
07 Apr 2020 SH03 Purchase of own shares.
31 Jan 2020 AD01 Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to Addleshaw Goddard Llp Corporate Services One St Peter's Square Manchester M2 3DE on 31 January 2020
17 Jan 2020 TM02 Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 16 December 2019
22 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with updates
22 Nov 2019 AA Group of companies' accounts made up to 31 March 2019
18 Nov 2019 PSC02 Notification of Prudential Public Limited Company as a person with significant control on 21 November 2018
24 Oct 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 Oct 2019 PSC05 Change of details for The Pnc Financial Services Group, Inc. as a person with significant control on 21 November 2018
11 Oct 2019 CH01 Director's details changed for Mr Adrian John Richards on 20 November 2018
14 Aug 2019 SH01 Statement of capital following an allotment of shares on 18 July 2019
  • GBP 36,990,713.2
14 Aug 2019 CH01 Director's details changed for Mr Adrian John Richards on 14 August 2019
13 Aug 2019 SH01 Statement of capital following an allotment of shares on 18 July 2019
  • GBP 36,990,329.6
01 Aug 2019 SH08 Change of share class name or designation
02 Jul 2019 AA01 Previous accounting period shortened from 30 November 2019 to 31 March 2019
01 May 2019 SH01 Statement of capital following an allotment of shares on 21 November 2018
  • GBP 36,989,343.5