HYDRO INTERNATIONAL EUROPE WASTEWATER LTD
Company number 02876690
- Company Overview for HYDRO INTERNATIONAL EUROPE WASTEWATER LTD (02876690)
- Filing history for HYDRO INTERNATIONAL EUROPE WASTEWATER LTD (02876690)
- People for HYDRO INTERNATIONAL EUROPE WASTEWATER LTD (02876690)
- Charges for HYDRO INTERNATIONAL EUROPE WASTEWATER LTD (02876690)
- More for HYDRO INTERNATIONAL EUROPE WASTEWATER LTD (02876690)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
22 Jul 2024 | AP01 | Appointment of Mr Simon Thomas Humphrey as a director on 10 July 2024 | |
22 Jul 2024 | TM01 | Termination of appointment of Lenora Elizabeth Moore as a director on 10 July 2024 | |
17 Jun 2024 | CS01 | Confirmation statement made on 16 June 2024 with no updates | |
10 Jan 2024 | CERTNM |
Company name changed M. & N. electrical and mechanical services LIMITED\certificate issued on 10/01/24
|
|
05 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
25 Aug 2023 | AA | Full accounts made up to 31 December 2022 | |
21 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2023 | MA | Memorandum and Articles of Association | |
18 Aug 2023 | TM01 | Termination of appointment of Paul Douglas Cleaver as a director on 24 July 2023 | |
18 Aug 2023 | TM01 | Termination of appointment of Roger Peter Crook as a director on 24 July 2023 | |
18 Aug 2023 | TM01 | Termination of appointment of George Shannon as a director on 24 July 2023 | |
18 Aug 2023 | AP01 | Appointment of India Kalsi as a director on 24 July 2023 | |
18 Aug 2023 | AP01 | Appointment of Matthew Clemson as a director on 24 July 2023 | |
18 Aug 2023 | AP01 | Appointment of Lenora Elizabeth Moore as a director on 24 July 2023 | |
25 Jul 2023 | MR04 | Satisfaction of charge 028766900007 in full | |
25 Jul 2023 | MR04 | Satisfaction of charge 028766900008 in full | |
13 Jun 2023 | PSC05 | Change of details for Hydro International Limited as a person with significant control on 4 January 2023 | |
20 Dec 2022 | AD01 | Registered office address changed from Shearwater House Clevedon Hall Estate Victoria Road Clevedon BS21 7rd England to Unit 2 Rivermead Court, Kenn Business Park Windmill Road Kenn Clevedon BS21 6FT on 20 December 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with no updates | |
24 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
07 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
22 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
07 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with no updates |