HYDRO INTERNATIONAL DATA, INSIGHT & ANALYSIS LTD

Company Documents

DateDescription
01/08/251 August 2025 NewFull accounts made up to 2024-12-31

View Document

22/09/2422 September 2024 Full accounts made up to 2023-12-31

View Document

22/07/2422 July 2024 Termination of appointment of Lenora Elizabeth Moore as a director on 2024-07-10

View Document

22/07/2422 July 2024 Appointment of Mr Simon Thomas Humphrey as a director on 2024-07-10

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

10/01/2410 January 2024 Certificate of change of name

View Document

25/08/2325 August 2023 Accounts for a small company made up to 2022-12-31

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Termination of appointment of Paul Douglas Cleaver as a director on 2023-07-24

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Memorandum and Articles of Association

View Document

18/08/2318 August 2023 Appointment of India Kalsi as a director on 2023-07-24

View Document

18/08/2318 August 2023 Termination of appointment of Helen Rosemary Mansi as a secretary on 2023-07-24

View Document

18/08/2318 August 2023 Termination of appointment of Roger Peter Crook as a director on 2023-07-24

View Document

18/08/2318 August 2023 Appointment of Lenora Elizabeth Moore as a director on 2023-07-24

View Document

18/08/2318 August 2023 Appointment of Matthew Clemson as a director on 2023-07-24

View Document

18/08/2318 August 2023 Termination of appointment of George Shannon as a director on 2023-07-24

View Document

16/08/2316 August 2023 Statement of company's objects

View Document

25/07/2325 July 2023 Satisfaction of charge 030367870005 in full

View Document

25/07/2325 July 2023 Satisfaction of charge 030367870004 in full

View Document

25/07/2325 July 2023 Satisfaction of charge 030367870007 in full

View Document

25/07/2325 July 2023 Satisfaction of charge 030367870006 in full

View Document

13/06/2313 June 2023 Change of details for Hydro International Limited as a person with significant control on 2023-01-04

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

20/12/2220 December 2022 Registered office address changed from Shearwater House Clevedon Hall Estate Victoria Road Clevedon, Avon BS21 7rd to Unit 2 Rivermead Court, Kenn Business Park Windmill Road Kenn Clevedon BS21 6FT on 2022-12-20

View Document

24/09/2224 September 2022 Accounts for a small company made up to 2021-12-31

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

18/11/1918 November 2019 DIRECTOR APPOINTED MR PAUL DOUGLAS CLEAVER

View Document

18/11/1918 November 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JENNINGS

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/08/195 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030367870007

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BATES

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR ELIOT ANDREW SIMONS

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN FENN

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED MR CHRISTOPHER RALPH BATES

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR HYDRO INTERNATIONAL LIMITED

View Document

07/12/187 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030367870006

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MR MICHAEL GARETH BRIAN JENNINGS

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH NORTON

View Document

25/04/1825 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030367870004

View Document

25/04/1825 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030367870005

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

07/03/187 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030367870002

View Document

07/03/187 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030367870003

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/10/173 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 030367870003

View Document

26/09/1726 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 030367870002

View Document

29/08/1729 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030367870001

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED MRS SARAH JANE NORTON

View Document

19/06/1719 June 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HYDRO INTERNATIONAL PLC / 12/09/2016

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED MR ROGER PETER CROOK

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN FOYLE

View Document

05/09/165 September 2016 CORPORATE DIRECTOR APPOINTED HYDRO INTERNATIONAL PLC

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, SECRETARY ANTHONY HOLLOX

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JENNINGS

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOLLOX

View Document

05/09/165 September 2016 DIRECTOR APPOINTED MR COLIN RICHARD FENN

View Document

05/09/165 September 2016 SECRETARY APPOINTED MRS HELEN ROSEMARY MANSI

View Document

04/07/164 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/04/1627 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030367870001

View Document

22/03/1622 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MR MARTIN CHRISTOPHER FOYLE

View Document

11/03/1611 March 2016 COMPANY NAME CHANGED HRD (ASIA PACIFIC) LTD CERTIFICATE ISSUED ON 11/03/16

View Document

05/06/155 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

30/03/1530 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

23/05/1423 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/04/149 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED MR MICHAEL GARETH BRIAN JENNINGS

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HIDES

View Document

09/05/139 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

26/03/1326 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

04/04/124 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/03/1228 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PETER HIDES / 23/03/2012

View Document

06/06/116 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/03/1123 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PAUL HOLLOX / 07/02/2011

View Document

10/02/1110 February 2011 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY PAUL HOLLOX / 07/02/2011

View Document

28/05/1028 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

29/03/1029 March 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

08/10/098 October 2009 AUDITOR'S RESIGNATION

View Document

18/08/0918 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/04/096 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY HOLLOX / 01/08/2008

View Document

20/08/0820 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY HOLLOX / 01/08/2008

View Document

19/05/0819 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/03/0825 March 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/07/0625 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/04/0519 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/03/0430 March 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/04/039 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/07/0127 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/04/016 April 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

08/09/008 September 2000 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/03/0028 March 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

20/06/9920 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/03/9926 March 1999 RETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/03/9825 March 1998 RETURN MADE UP TO 22/03/98; NO CHANGE OF MEMBERS

View Document

21/01/9821 January 1998 NEW DIRECTOR APPOINTED

View Document

21/01/9821 January 1998 DIRECTOR RESIGNED

View Document

21/01/9821 January 1998 NEW DIRECTOR APPOINTED

View Document

05/09/975 September 1997 DIRECTOR RESIGNED

View Document

15/08/9715 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/07/977 July 1997 SECRETARY RESIGNED

View Document

07/07/977 July 1997 NEW SECRETARY APPOINTED

View Document

24/03/9724 March 1997 RETURN MADE UP TO 22/03/97; NO CHANGE OF MEMBERS

View Document

02/12/962 December 1996 DIRECTOR RESIGNED

View Document

04/09/964 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/03/9621 March 1996 RETURN MADE UP TO 22/03/96; FULL LIST OF MEMBERS

View Document

18/12/9518 December 1995 NEW DIRECTOR APPOINTED

View Document

21/11/9521 November 1995 DIRECTOR RESIGNED

View Document

24/04/9524 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9529 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/03/9522 March 1995 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