INTERNATIONAL ASSOCIATION OF HYDROLOGICAL SCIENCES LIMITED
Status | ACTIVE |
Company No. | 02676180 |
Category | |
Incorporated | 09 Jan 1992 |
Age | 32 years, 4 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
INTERNATIONAL ASSOCIATION OF HYDROLOGICAL SCIENCES LIMITED is an active with number 02676180. It was incorporated 32 years, 4 months, 12 days ago, on 09 January 1992. The company address is 10 Broad Street 10 Broad Street, Oxfordshire, OX14 3LH.
Company Fillings
Confirmation statement with no updates
Date: 16 Jan 2024
Action Date: 09 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-09
Documents
Change person secretary company with change date
Date: 16 Jan 2024
Action Date: 31 Dec 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Helen Andrea Houghton-Carr
Change date: 2023-12-31
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 17 Aug 2023
Action Date: 15 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-15
Officer name: Professor Jean-Marie Kileshye Onema
Documents
Termination director company with name termination date
Date: 17 Aug 2023
Action Date: 15 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christophe Cudennec
Termination date: 2023-07-15
Documents
Confirmation statement with no updates
Date: 20 Jan 2023
Action Date: 09 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-09
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2022
Action Date: 09 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-09
Documents
Change person director company with change date
Date: 24 Jan 2022
Action Date: 21 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-21
Officer name: Dr Berit Maria Arheimer
Documents
Appoint person director company with name date
Date: 13 Oct 2021
Action Date: 24 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-24
Officer name: Dr Berit Maria Arheimer
Documents
Termination director company with name termination date
Date: 13 Oct 2021
Action Date: 24 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-24
Officer name: Günter Blöschl
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2021
Action Date: 09 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-09
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 14 Aug 2018
Action Date: 15 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-15
Officer name: Professor Kate Heal
Documents
Termination director company with name termination date
Date: 13 Aug 2018
Action Date: 15 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catriona Gardner
Termination date: 2018-04-15
Documents
Confirmation statement with no updates
Date: 16 Jan 2018
Action Date: 09 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-09
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 24 Aug 2017
Action Date: 13 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-13
Officer name: Prof Günter Blöschl
Documents
Termination director company with name termination date
Date: 24 Aug 2017
Action Date: 13 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-13
Officer name: Hubert Henri Gerard Savenije
Documents
Resolution
Date: 28 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person secretary company with name date
Date: 06 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-03-01
Officer name: Miss Helen Andrea Houghton-Carr
Documents
Termination secretary company with name termination date
Date: 06 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Charles Acreman
Termination date: 2017-03-01
Documents
Termination secretary company with name termination date
Date: 02 Feb 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Claire Lupton
Termination date: 2017-01-01
Documents
Confirmation statement with updates
Date: 13 Jan 2017
Action Date: 09 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-09
Documents
Appoint person secretary company with name date
Date: 12 Jan 2017
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Dr Claire Lupton
Appointment date: 2015-06-01
Documents
Termination director company with name termination date
Date: 12 Jan 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-31
Officer name: Charles Arnold Onstad
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 27 May 2016
Action Date: 02 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-02
Officer name: Dr Catriona Gardner
Documents
Termination director company with name termination date
Date: 27 May 2016
Action Date: 02 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-02
Officer name: Desmond Eric Walling
Documents
Annual return company with made up date no member list
Date: 15 Jan 2016
Action Date: 09 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-09
Documents
Change person secretary company with change date
Date: 18 Dec 2015
Action Date: 01 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Dr Michael Charles Acreman
Change date: 2011-10-01
Documents
Termination director company with name termination date
Date: 18 Dec 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-01
Officer name: Hefin Gwyn Rees
Documents
Termination director company with name termination date
Date: 18 Dec 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-01
Officer name: John Rodda
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 09 Jan 2015
Action Date: 09 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-09
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 17 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Hubert Henri Gerard Savenije
Documents
Termination director company with name
Date: 13 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gordon Young
Documents
Annual return company with made up date no member list
Date: 22 Jan 2014
Action Date: 09 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-09
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 14 Jan 2013
Action Date: 09 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-09
Documents
Change person director company with change date
Date: 11 Jan 2013
Action Date: 09 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-09
Officer name: Doctor Charles Arnold Onstad
Documents
Accounts with accounts type total exemption full
Date: 08 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 13 Jan 2012
Action Date: 09 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-09
Documents
Appoint person director company with name
Date: 13 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Prof Christophe Cudennec
Documents
Termination director company with name
Date: 13 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pierre Hubert
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 11 Jan 2011
Action Date: 09 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-09
Documents
Appoint person director company with name
Date: 11 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Gordon Young
Documents
Termination director company with name
Date: 11 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Arthur Askew
Documents
Appoint person secretary company with name
Date: 01 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Dr Michael Charles Acreman
Documents
Termination secretary company with name
Date: 01 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Francis Farquharson
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 15 Jan 2010
Action Date: 09 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-09
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Doctor Charles Arnold Onstad
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Hefin Gwyn Rees
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Rodda
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Pierre Hubert
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Professor Desmond Eric Walling
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Doctor Arthur John Askew
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 09 Jan 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 09/01/09
Documents
Legacy
Date: 09 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / charles onstad / 09/01/2009
Documents
Legacy
Date: 09 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / pierre hubert / 09/01/2009
Documents
Accounts with accounts type partial exemption
Date: 16 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 05 Feb 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 09/01/08
Documents
Accounts with accounts type partial exemption
Date: 28 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 24 Jan 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 09/01/07
Documents
Legacy
Date: 04 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 05/10/06 from: 8 st marys street wallingford oxfordshire OX10 0EL
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Resolution
Date: 07 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Jan 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 18 Jan 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 09/01/06
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 10 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Feb 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/01/05
Documents
Legacy
Date: 02 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 26 Jan 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/01/04
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 17 Jan 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/01/03
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 21 Jan 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/01/02
Documents
Legacy
Date: 18 Dec 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 24 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jan 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/01/01
Documents
Accounts with accounts type small
Date: 31 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Some Companies
DSL ACCOUNTING LTD WARWICK HOUSE INDUSTRIAL ESTATE,SOUTHAM,CV47 2PT
Number: | 09733328 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
Number: | IP032163 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
7 BERRINGTON ROAD,,CV31 1NB
Number: | 02694029 |
Status: | ACTIVE |
Category: | Private Limited Company |
MITCHELL FUTURE & OPTIONS ADVISERS LTD
UNIT 87 WATERHOUSE BUSINESS CENTRE,CHELMSFORD,CM1 2QE
Number: | 09017481 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS001895 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
14 EMPIRE WAY,WEMBLEY,HA9 0BY
Number: | 10730977 |
Status: | ACTIVE |
Category: | Private Limited Company |