HYDRO WATER MANAGEMENT SOLUTIONS LTD
Status | ACTIVE |
Company No. | 08235828 |
Category | Private Limited Company |
Incorporated | 02 Oct 2012 |
Age | 11 years, 8 months |
Jurisdiction | England 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
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
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
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
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
Capital allotment shares
Date: 03 Jul 2023
Action Date: 30 Mar 2023
Category: Capital
Type: SH01
Capital : 300 GBP
Date: 2023-03-30
Documents
Capital cancellation shares
Date: 21 Jun 2023
Action Date: 06 Apr 2022
Category: Capital
Type: SH06
Capital : 30 GBP
Date: 2022-04-06
Documents
Capital return purchase own shares
Date: 21 Jun 2023
Category: Capital
Type: SH03
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 04 Oct 2017
Action Date: 21 Mar 2017
Category: Capital
Type: SH01
Date: 2017-03-21
Capital : 300 GBP
Documents
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
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
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
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
Capital allotment shares
Date: 22 Dec 2015
Action Date: 15 Dec 2015
Category: Capital
Type: SH01
Date: 2015-12-15
Capital : 255 GBP
Documents
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
Capital allotment shares
Date: 09 Nov 2015
Action Date: 01 Sep 2015
Category: Capital
Type: SH01
Date: 2015-09-01
Capital : 200 GBP
Documents
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
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
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
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
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
Capital allotment shares
Date: 11 Jan 2013
Action Date: 11 Jan 2013
Category: Capital
Type: SH01
Date: 2013-01-11
Capital : 100 GBP
Documents
Some Companies
37 GLENGALL ROAD,LONDON,NW6 7EL
Number: | 02377973 |
Status: | ACTIVE |
Category: | Private Limited Company |
254 WEST LAKE AVENUE,PETERBOROUGH,PE7 8LN
Number: | 11879706 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 42, THE COACH HOUSE ST MARY'S BUSINESS CENTRE,BEXLEY,DA5 1LU
Number: | 04282039 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 09406538 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHDOWN HOUSE,LEAMINGTON SPA,CV31 1XT
Number: | 04201145 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |