HYDRO SYSTEMS EUROPE LTD

Venture House 2 Arlington Square Venture House 2 Arlington Square, Bracknell, RG12 1WA, England
StatusACTIVE
Company No.03297546
CategoryPrivate Limited Company
Incorporated30 Dec 1996
Age27 years, 5 months, 5 days
JurisdictionEngland Wales

SUMMARY

HYDRO SYSTEMS EUROPE LTD is an active private limited company with number 03297546. It was incorporated 27 years, 5 months, 5 days ago, on 30 December 1996. The company address is Venture House 2 Arlington Square Venture House 2 Arlington Square, Bracknell, RG12 1WA, England.



Company Fillings

Change registered office address company with date old address new address

Date: 14 May 2024

Action Date: 14 May 2024

Category: Address

Type: AD01

Old address: Unit 8 Granary Court Business Centre Alton Road, South Warnborough Hook Hampshire RG29 1RP England

Change date: 2024-05-14

New address: Venture House 2 Arlington Square Downshire Way Bracknell RG12 1WA

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 30 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-30

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2023

Action Date: 03 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Dover Fluids Uk Limited

Change date: 2023-08-03

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 30 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-30

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-30

Officer name: Elliott Jacob Liddle

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Grant Cartwright

Appointment date: 2022-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2022

Action Date: 30 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-30

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2020

Action Date: 30 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Address

Type: AD01

New address: Unit 8 Granary Court Business Centre Alton Road, South Warnborough Hook Hampshire RG29 1RP

Old address: Unit 3 the Sterling Centre Eastern Road Bracknell Berkshire RG12 2PW

Change date: 2020-09-22

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2020

Action Date: 30 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-30

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Max Kovalyov

Termination date: 2019-09-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-09-01

Officer name: Mr. Kevin Lane White

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Serge Maurice Joris

Termination date: 2019-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-01

Officer name: Mr. Elliott Jacob Liddle

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2019

Action Date: 30 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Cfo Max Kovalyov

Appointment date: 2019-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jan 2019

Action Date: 25 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Douglas John Papp

Termination date: 2018-11-25

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 30 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-30

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John David Shields

Termination date: 2017-12-08

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 30 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-30

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 30 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2016

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Serge Maurice Joris

Appointment date: 2015-02-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Mar 2016

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Douglas John Papp

Appointment date: 2015-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2016

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Alan Rowe

Termination date: 2015-07-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Mar 2016

Action Date: 03 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Howard Vogel

Termination date: 2015-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2016

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-31

Officer name: Lindsay Ship

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Mcquillan

Termination date: 2015-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 30 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-01

Officer name: Director John David Shields

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-01

Officer name: Lindsay Ship

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2014

Action Date: 30 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-30

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2013

Action Date: 30 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-30

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2012

Action Date: 30 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-30

Documents

View document PDF

Certificate change of name company

Date: 06 Dec 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hydro nova europe LIMITED\certificate issued on 06/12/11

Documents

View document PDF

Change of name notice

Date: 06 Dec 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2011

Action Date: 30 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-30

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2010

Action Date: 30 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-30

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2010

Action Date: 13 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jeffrey Alan Rowe

Change date: 2010-02-13

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2010

Action Date: 13 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Mcquillan

Change date: 2010-02-13

Documents

View document PDF

Change person secretary company with change date

Date: 14 Feb 2010

Action Date: 13 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-13

Officer name: Stephen Howard Vogel

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/12/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/12/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/12/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/12/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 29 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Auditors resignation company

Date: 17 Mar 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 07 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 03 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 26 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/00; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2001

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Certificate change of name company

Date: 09 Jan 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hydro systems europe LIMITED\certificate issued on 09/01/01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2001

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 04 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 27 May 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 May 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 26 Oct 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 1998

Category: Address

Type: 287

Description: Registered office changed on 02/10/98 from: 19 marino way hogwood lane industrial estate finchampstead wokingham berkshire RG11 4RF

Documents

View document PDF

Legacy

Date: 10 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/97; full list of members

Documents

View document PDF

Certificate change of name company

Date: 09 Oct 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed userkit LIMITED\certificate issued on 10/10/97

Documents

View document PDF

Statement of affairs

Date: 22 Jun 1997

Category: Miscellaneous

Type: SA

Documents

View document PDF


Some Companies

ABUP CONSULTANCY LTD.

SUITE 1, 596,LONDON,N13 5RY

Number:09532876
Status:ACTIVE
Category:Private Limited Company

BRAHAM & MURRAY LIMITED

COLLABEAR FARM,BARNSTAPLE,EX31 3JZ

Number:04941964
Status:ACTIVE
Category:Private Limited Company

KEEP COOL LTD

H5 ASH TREE COURT,NOTTINGHAM,NG8 6PY

Number:11502807
Status:ACTIVE
Category:Private Limited Company

ROBIN BAKER OPTOMETRIC SERVICES LTD

PARK VIEW HOUSE,FISHGUARD,SA65 9BT

Number:10182395
Status:ACTIVE
Category:Private Limited Company

SNOOZZZ (MANCHESTER) LIMITED

C/O DSG CASTLE CHAMBERS,LIVERPOOL,L2 9TL

Number:10942069
Status:ACTIVE
Category:Private Limited Company

TLR VENTURES LIMITED

INTERNATIONAL HOUSE,EDINBURGH,EH2 1EN

Number:SC624656
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source