HYDRO INTERNATIONAL LIMITED

01606391
UNIT 2 RIVERMEAD COURT, KENN BUSINESS PARK WINDMILL ROAD KENN CLEVEDON BS21 6FT

Documents

Documents
Date Category Description Pages
22 Jul 2024 officers Termination of appointment of director (Lenora Elizabeth Moore) 1 Buy now
22 Jul 2024 officers Appointment of director (Mr Simon Thomas Humphrey) 2 Buy now
17 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2023 accounts Annual Accounts 32 Buy now
21 Aug 2023 incorporation Memorandum Articles 11 Buy now
21 Aug 2023 resolution Resolution 1 Buy now
18 Aug 2023 officers Termination of appointment of director (Paul Douglas Cleaver) 1 Buy now
18 Aug 2023 officers Termination of appointment of director (Roger Peter Crook) 1 Buy now
18 Aug 2023 officers Appointment of director (Lenora Elizabeth Moore) 2 Buy now
18 Aug 2023 officers Termination of appointment of director (George Shannon) 1 Buy now
18 Aug 2023 officers Appointment of director (India Kalsi) 2 Buy now
18 Aug 2023 officers Appointment of director (Matthew Clemson) 2 Buy now
16 Aug 2023 change-of-constitution Statement Of Companys Objects 2 Buy now
25 Jul 2023 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jul 2023 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jul 2023 mortgage Statement of satisfaction of a charge 1 Buy now
12 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2022 accounts Annual Accounts 31 Buy now
16 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2021 accounts Annual Accounts 30 Buy now
16 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2020 officers Appointment of director (Mr George Shannon) 2 Buy now
02 Oct 2020 accounts Annual Accounts 36 Buy now
18 Nov 2019 officers Termination of appointment of director (Michael Gareth Brian Jennings) 1 Buy now
18 Nov 2019 officers Appointment of director (Mr Paul Douglas Cleaver) 2 Buy now
12 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2019 accounts Annual Accounts 31 Buy now
05 Aug 2019 mortgage Registration of a charge 8 Buy now
01 Jul 2019 officers Termination of appointment of director (Christopher Ralph Bates) 1 Buy now
22 May 2019 officers Termination of appointment of director (James Newkirk) 1 Buy now
30 Jan 2019 officers Appointment of director (Mr Christopher Ralph Bates) 2 Buy now
07 Dec 2018 mortgage Registration of a charge 33 Buy now
14 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2018 accounts Annual Accounts 27 Buy now
06 Sep 2018 officers Appointment of director (Mr Michael Gareth Brian Jennings) 2 Buy now
06 Sep 2018 officers Termination of appointment of director (Sarah Jane Norton) 1 Buy now
25 Apr 2018 mortgage Registration of a charge 27 Buy now
10 Apr 2018 resolution Resolution 11 Buy now
27 Mar 2018 officers Termination of appointment of director (Torbjorn Midsem) 1 Buy now
27 Mar 2018 officers Termination of appointment of director (Arne Jan Hannink) 1 Buy now
20 Mar 2018 officers Appointment of director (Mr Arne Jan Hannink) 2 Buy now
20 Mar 2018 officers Appointment of director (Mr Torbjorn Midsem) 2 Buy now
20 Mar 2018 officers Termination of appointment of director (Thomas Alexander Russell) 1 Buy now
20 Mar 2018 officers Termination of appointment of director (Ian Donald Powell) 1 Buy now
20 Mar 2018 officers Termination of appointment of director (Matthew Roy Peacock) 1 Buy now
20 Mar 2018 officers Termination of appointment of director (Jog Dhody) 1 Buy now
07 Mar 2018 mortgage Statement of satisfaction of a charge 4 Buy now
15 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Oct 2017 accounts Annual Accounts 26 Buy now
22 Sep 2017 mortgage Registration of a charge 23 Buy now
29 Aug 2017 mortgage Statement of satisfaction of a charge 2 Buy now
29 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
29 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
29 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
29 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
29 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
19 Jun 2017 officers Change of particulars for director (Mrs Sarah Jane Norton) 2 Buy now
12 Jun 2017 officers Appointment of director (Mrs Sarah Jane Norton) 2 Buy now
08 Feb 2017 officers Appointment of director (Mr James Newkirk) 2 Buy now
19 Jan 2017 officers Appointment of director (Mr Jog Dhody) 2 Buy now
19 Jan 2017 officers Appointment of director (Mr Roger Peter Crook) 2 Buy now
17 Nov 2016 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2016 officers Termination of appointment of director (Katarzyna Maria Robinski) 1 Buy now
12 Sep 2016 resolution Resolution 2 Buy now
12 Sep 2016 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
12 Sep 2016 incorporation Re Registration Memorandum Articles 45 Buy now
12 Sep 2016 resolution Resolution 2 Buy now
12 Sep 2016 change-of-name Reregistration Public To Private Company 1 Buy now
24 Aug 2016 miscellaneous Court Order 9 Buy now
18 Aug 2016 officers Termination of appointment of director (Michael James Stevens) 1 Buy now
17 Aug 2016 officers Appointment of director (Ms Katarzyna Maria Robinski) 2 Buy now
17 Aug 2016 officers Appointment of director (Mr Matthew Roy Peacock) 2 Buy now
17 Aug 2016 officers Appointment of director (Mr Thomas Alexander Russell) 2 Buy now
16 Aug 2016 officers Termination of appointment of secretary (Anthony Paul Hollox) 1 Buy now
16 Aug 2016 officers Termination of appointment of director (Michael Gareth Brian Jennings) 1 Buy now
16 Aug 2016 officers Termination of appointment of director (Anthony Paul Hollox) 1 Buy now
16 Aug 2016 officers Appointment of director (Mr Ian Donald Powell) 2 Buy now
16 Aug 2016 officers Termination of appointment of director (David Huw Davies) 1 Buy now
16 Aug 2016 officers Termination of appointment of director (Ian Roy Griffiths) 1 Buy now
15 Aug 2016 capital Return of Allotment of shares 3 Buy now
12 Jul 2016 resolution Resolution 3 Buy now
29 Jun 2016 accounts Annual Accounts 132 Buy now
17 Nov 2015 annual-return Annual Return 5 Buy now
24 Jun 2015 accounts Annual Accounts 94 Buy now
22 Jun 2015 resolution Resolution 2 Buy now
03 Jun 2015 officers Appointment of director (Mr David Huw Davies) 2 Buy now
03 Jun 2015 officers Termination of appointment of director (Roger Charles Lockwood) 1 Buy now
17 Feb 2015 capital Return of Allotment of shares 3 Buy now
24 Nov 2014 capital Return of Allotment of shares 3 Buy now
24 Nov 2014 annual-return Annual Return 5 Buy now
05 Nov 2014 officers Appointment of director (Mr Ian Roy Griffiths) 2 Buy now
09 Jun 2014 resolution Resolution 2 Buy now
28 May 2014 accounts Annual Accounts 99 Buy now
25 Nov 2013 capital Return of Allotment of shares 3 Buy now
12 Nov 2013 annual-return Annual Return 5 Buy now
22 Jul 2013 officers Appointment of director (Mr Michael Gareth Brian Jennings) 2 Buy now
22 Jul 2013 officers Termination of appointment of director (Stephen Hides) 1 Buy now