HYDRO WATER MANAGEMENT SOLUTIONS LTD

Randolph House Randolph House, Stockport, SK2 6RX, Cheshire, England
StatusACTIVE
Company No.08235828
CategoryPrivate Limited Company
Incorporated02 Oct 2012
Age11 years, 8 months
JurisdictionEngland Wales

SUMMARY

HYDRO WATER MANAGEMENT SOLUTIONS LTD is an active private limited company with number 08235828. It was incorporated 11 years, 8 months ago, on 02 October 2012. The company address is Randolph House Randolph House, Stockport, SK2 6RX, Cheshire, England.



Company Fillings

Capital allotment shares

Date: 05 Mar 2024

Action Date: 05 Mar 2024

Category: Capital

Type: SH01

Capital : 303 GBP

Date: 2024-03-05

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2023

Action Date: 02 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-02

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2023

Action Date: 04 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-04

Officer name: Mr Brian Patrick Byrne

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2023

Action Date: 04 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Brian Patrick Byrne

Change date: 2023-10-04

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2023

Action Date: 30 Mar 2023

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2023-03-30

Documents

View document PDF

Capital cancellation shares

Date: 21 Jun 2023

Action Date: 06 Apr 2022

Category: Capital

Type: SH06

Capital : 30 GBP

Date: 2022-04-06

Documents

View document PDF

Capital return purchase own shares

Date: 21 Jun 2023

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2022

Action Date: 02 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-06

Officer name: Elaina Dawn Tomalin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 02 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-02

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2021

Action Date: 02 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-02

Officer name: Mr James Michael Ford

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2020

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-31

Officer name: Catherine Elizabeth Stokes

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2020

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2019

Action Date: 21 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-21

Old address: 5 the Park Codnor Park, Ironville Nottingham NG16 5PB

New address: Randolph House 37 - 41 Longshut Lane West Stockport Cheshire SK2 6RX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Daws

Change date: 2019-04-26

Documents

View document PDF

Change person secretary company with change date

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-04-26

Officer name: Mr Christopher Daws

Documents

View document PDF

Change to a person with significant control

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-26

Psc name: Mr Christopher Daws

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-19

Charge number: 082358280001

Documents

View document PDF

Notification of a person with significant control

Date: 13 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Daws

Notification date: 2018-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Daws

Appointment date: 2018-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Nov 2018

Action Date: 25 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-25

Psc name: Catherine Elizabeth Stokes

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-03-13

Officer name: Mr Christopher Daws

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elaina Dawn Tomalin

Appointment date: 2018-03-13

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2017

Action Date: 02 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-02

Documents

View document PDF

Capital allotment shares

Date: 04 Oct 2017

Action Date: 21 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-21

Capital : 300 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-20

Officer name: Mr James Michael Ford

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 02 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2015

Action Date: 15 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-15

Capital : 255 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 02 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-02

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2015

Action Date: 01 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-01

Capital : 200 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Patrick Byrne

Appointment date: 2015-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 02 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2013

Action Date: 02 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-02

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2013

Action Date: 11 Jan 2013

Category: Capital

Type: SH01

Date: 2013-01-11

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 02 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEROHILL LIMITED

37 GLENGALL ROAD,LONDON,NW6 7EL

Number:02377973
Status:ACTIVE
Category:Private Limited Company

GE COMPLETE PROPERTIES LTD

254 WEST LAKE AVENUE,PETERBOROUGH,PE7 8LN

Number:11879706
Status:ACTIVE
Category:Private Limited Company

GLNOW LIMITED

UNIT 42, THE COACH HOUSE ST MARY'S BUSINESS CENTRE,BEXLEY,DA5 1LU

Number:04282039
Status:ACTIVE
Category:Private Limited Company

KATHRYN GRAYLING LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:09406538
Status:ACTIVE
Category:Private Limited Company

M J PROPERTY PORTFOLIOS LTD

HIGHDOWN HOUSE,LEAMINGTON SPA,CV31 1XT

Number:04201145
Status:ACTIVE
Category:Private Limited Company

NF ORPHANAGE LTD

FLAT 21, LAMBOURN HOUSE, 100,LONDON,NW8 8DN

Number:10573586
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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