- Company Overview for HYDRAULIC AUTHORITY II LIMITED (11686208)
- Filing history for HYDRAULIC AUTHORITY II LIMITED (11686208)
- People for HYDRAULIC AUTHORITY II LIMITED (11686208)
- Charges for HYDRAULIC AUTHORITY II LIMITED (11686208)
- More for HYDRAULIC AUTHORITY II LIMITED (11686208)
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) |
---|---|---|---|
23 Dec 2024 | CS01 | Confirmation statement made on 19 November 2024 with no updates | |
15 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 Oct 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
15 Oct 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
15 Oct 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
26 Jun 2024 | TM01 | Termination of appointment of Mark Rupert Maxwell Fryer as a director on 24 June 2024 | |
26 Jun 2024 | AP01 | Appointment of Mr Robin Christian Bellhouse as a director on 19 June 2024 | |
26 Jun 2024 | AP01 | Appointment of Mr Andrew John Mallows as a director on 19 June 2024 | |
22 Nov 2023 | CS01 | Confirmation statement made on 19 November 2023 with no updates | |
22 Nov 2023 | PSC05 | Change of details for Hydraulic Authority I Limited as a person with significant control on 21 April 2023 | |
17 Oct 2023 | TM01 | Termination of appointment of Andrew John Mallows as a director on 27 September 2023 | |
17 Oct 2023 | AP01 | Appointment of Mr Mark Rupert Maxwell Fryer as a director on 27 September 2023 | |
17 Oct 2023 | TM01 | Termination of appointment of Alexander Samuel Mcnutt as a director on 27 September 2023 | |
17 Oct 2023 | TM01 | Termination of appointment of Adrian John Richards as a director on 27 September 2023 | |
30 Aug 2023 | AA | Full accounts made up to 31 March 2023 | |
12 May 2023 | MA | Memorandum and Articles of Association | |
12 May 2023 | RESOLUTIONS |
Resolutions
|
|
11 May 2023 | MR04 | Satisfaction of charge 116862080001 in full | |
02 May 2023 | AA01 | Current accounting period shortened from 31 March 2024 to 31 December 2023 | |
28 Apr 2023 | AP01 | Appointment of Mr Andrew John Mallows as a director on 21 April 2023 | |
28 Apr 2023 | AP01 | Appointment of Mr Stephen Glen Hemsley as a director on 21 April 2023 | |
28 Apr 2023 | TM01 | Termination of appointment of Michael Rost as a director on 21 April 2023 | |
28 Apr 2023 | TM01 | Termination of appointment of Andrew Wiechkoske as a director on 21 April 2023 | |
28 Apr 2023 | AD01 | Registered office address changed from Addleshaw Goddard Llp Corporate Services One St Peter's Square Manchester M2 3DE England to Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF on 28 April 2023 | |
24 Apr 2023 | MR01 | Registration of charge 116862080002, created on 21 April 2023 |