HYDRAPOWER DYNAMICS LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewFull accounts made up to 2024-12-31

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

12/02/2512 February 2025 Change of details for Supply Technologies (Ukgrp) Limited as a person with significant control on 2025-02-12

View Document

14/05/2414 May 2024 Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to St Marks Street Birmingham B1 2UN on 2024-05-14

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

14/10/2314 October 2023 Full accounts made up to 2022-12-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

17/10/2217 October 2022 Change of details for Supply Technologies (Ukgrp) Limited as a person with significant control on 2022-10-07

View Document

07/10/227 October 2022 Registered office address changed from Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-10-07

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Full accounts made up to 2020-12-31

View Document

20/07/2120 July 2021 Satisfaction of charge 9 in full

View Document

16/06/2116 June 2021 Satisfaction of charge 7 in full

View Document

16/06/2116 June 2021 Satisfaction of charge 6 in full

View Document

16/06/2116 June 2021 Satisfaction of charge 017375040010 in full

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

15/08/1915 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 05/04/2019

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK BROWNE / 02/01/2019

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

16/11/1816 November 2018 CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED

View Document

11/10/1811 October 2018 SECRETARY APPOINTED MR ROBERT DAVID VILSACK

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM JORDANS CORPORATE SUPPORT SERVICES SUITE 1, 3RD FLOOR, 11-12 ST. JAMES’S SQUARE LONDON SW1Y 4LB ENGLAND

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK BROWNE / 10/10/2018

View Document

09/10/189 October 2018 CESSATION OF HYDRAPOWER DYNAMICS HOLDINGS LIMITED AS A PSC

View Document

09/10/189 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUPPLY TECHNOLOGIES (UKGRP) LIMITED

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM ST MARKS STREET BIRMINGHAM B1 2UN

View Document

02/10/182 October 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 6

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, SECRETARY PATRICK BROWNE

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK BROWNE

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN MCDONOUGH

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR ROBERT DAVID VILSACK

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR PATRICK WILLIAM FOGARTY

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR PATRICK BROWNE

View Document

02/10/182 October 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 9

View Document

18/09/1818 September 2018 01/03/94 CHANGES

View Document

14/09/1814 September 2018 10/01/00 STATEMENT OF CAPITAL GBP 99022

View Document

14/09/1814 September 2018 FORM 123 INCREASE IN NOMINAL CAPITAL

View Document

14/09/1814 September 2018 28/10/83 STATEMENT OF CAPITAL GBP 99022

View Document

14/09/1814 September 2018 24/04/86 STATEMENT OF CAPITAL GBP 99022

View Document

14/09/1814 September 2018 30/08/00 STATEMENT OF CAPITAL GBP 99022

View Document

13/09/1813 September 2018 15/08/2018

View Document

13/09/1813 September 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/09/1813 September 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/09/1813 September 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/09/1811 September 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/03/2017

View Document

11/09/1811 September 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/03/2018

View Document

16/08/1816 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HYDRAPOWER DYNAMICS HOLDINGS LIMITED

View Document

16/08/1816 August 2018 CESSATION OF HYDRAPOWER DYNAMICS INTERNATIONAL LIMITED AS A PSC

View Document

25/07/1825 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/06/1814 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

17/07/1717 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN MORRAN

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/05/164 May 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

30/01/1630 January 2016 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 017375040010

View Document

17/07/1517 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/03/1525 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

10/09/1410 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/04/1416 April 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

28/06/1328 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MCDONOUGH / 01/03/2013

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MORRAN / 01/03/2013

View Document

22/04/1322 April 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BROWNE / 01/03/2013

View Document

17/01/1317 January 2013 AUD RES SEC 519

View Document

02/10/122 October 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

09/03/129 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/04/1130 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

31/03/1131 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MORRAN / 25/02/2011

View Document

28/02/1128 February 2011 SECRETARY'S CHANGE OF PARTICULARS / PATRICK BROWNE / 25/02/2011

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, DIRECTOR GARRY WILLIAMS

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BROWNE / 25/02/2011

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MCDONOUGH / 25/02/2011

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, DIRECTOR GARRY WILLIAMS

View Document

02/10/102 October 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARRY WILLIAMS / 21/09/2010

View Document

07/05/107 May 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

30/10/0930 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

07/04/097 April 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

23/10/0823 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

21/10/0721 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

24/03/0724 March 2007 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 £ IC 100027/99022 25/04/05 £ SR 1005@1=1005

View Document

16/05/0516 May 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

10/05/0510 May 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/05/055 May 2005 DIRECTOR RESIGNED

View Document

25/04/0525 April 2005 RETURN MADE UP TO 01/03/05; NO CHANGE OF MEMBERS

View Document

30/06/0430 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

31/03/0431 March 2004 RETURN MADE UP TO 01/03/04; NO CHANGE OF MEMBERS

View Document

26/06/0326 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

19/03/0319 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0226 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0226 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0226 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0226 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/028 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0219 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

13/11/0113 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0111 May 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

20/04/0120 April 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

12/04/0012 April 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 ALTERARTICLES29/02/00

View Document

17/03/0017 March 2000 NEW DIRECTOR APPOINTED

View Document

17/03/0017 March 2000 NEW DIRECTOR APPOINTED

View Document

20/01/0020 January 2000 AUDITOR'S RESIGNATION

View Document

30/06/9930 June 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

24/03/9924 March 1999 RETURN MADE UP TO 01/03/99; NO CHANGE OF MEMBERS

View Document

30/07/9830 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9826 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9831 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/03/9812 March 1998 RETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS

View Document

21/10/9721 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/976 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/974 April 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

04/04/974 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

03/06/963 June 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/9619 April 1996 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

19/04/9619 April 1996 NEW DIRECTOR APPOINTED

View Document

01/04/961 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

09/04/959 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

09/04/959 April 1995 RETURN MADE UP TO 01/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/07/9418 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/04/947 April 1994 RETURN MADE UP TO 01/03/94; NO CHANGE OF MEMBERS

View Document

12/10/9312 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

27/09/9327 September 1993 NC INC ALREADY ADJUSTED 31/05/93

View Document

27/09/9327 September 1993 ADOPT MEM AND ARTS 31/05/93

View Document

27/09/9327 September 1993 £ NC 400/500000 31/05/93

View Document

25/05/9325 May 1993 S386 DIS APP AUDS 22/04/93

View Document

11/03/9311 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9311 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9311 March 1993 RETURN MADE UP TO 01/03/93; FULL LIST OF MEMBERS

View Document

11/05/9211 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

24/03/9224 March 1992 RETURN MADE UP TO 01/03/92; NO CHANGE OF MEMBERS

View Document

23/04/9123 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

07/04/917 April 1991 RETURN MADE UP TO 01/03/91; NO CHANGE OF MEMBERS

View Document

19/03/9019 March 1990 RETURN MADE UP TO 23/02/90; FULL LIST OF MEMBERS

View Document

19/03/9019 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

30/01/9030 January 1990 £ NC 300/400 21/12/89

View Document

30/01/9030 January 1990 NC INC ALREADY ADJUSTED 21/12/89

View Document

06/11/896 November 1989 RETURN MADE UP TO 22/09/89; FULL LIST OF MEMBERS

View Document

30/10/8930 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

07/07/897 July 1989 DIRECTOR RESIGNED

View Document

04/05/894 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/05/894 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/894 May 1989 REGISTERED OFFICE CHANGED ON 04/05/89 FROM: NELSON HOUSE 2 HAMILTON TERRACE LEAMINGTON WARWICKSHIRE CV32 4LY

View Document

20/02/8920 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

20/02/8920 February 1989 RETURN MADE UP TO 21/10/88; FULL LIST OF MEMBERS

View Document

02/11/872 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

02/11/872 November 1987 RETURN MADE UP TO 24/07/87; FULL LIST OF MEMBERS

View Document

23/05/8623 May 1986 RETURN MADE UP TO 24/04/86; FULL LIST OF MEMBERS

View Document

23/05/8623 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

17/11/8317 November 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/11/83

View Document

07/07/837 July 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company