- Company Overview for HYDRAULIC AUTHORITY I LIMITED (11685895)
- Filing history for HYDRAULIC AUTHORITY I LIMITED (11685895)
- People for HYDRAULIC AUTHORITY I LIMITED (11685895)
- Charges for HYDRAULIC AUTHORITY I LIMITED (11685895)
- More for HYDRAULIC AUTHORITY I LIMITED (11685895)
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
|
|
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
|
|
04 May 2020 | MA | Memorandum and Articles of Association | |
09 Apr 2020 | SH06 |
Cancellation of shares. Statement of capital on 20 March 2020
|
|
09 Apr 2020 | SH06 |
Cancellation of shares. Statement of capital on 13 March 2020
|
|
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
|
|
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
|
|
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
|
|
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
|