HYDRO WATER MANAGEMENT SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewAccounts for a medium company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/10/243 October 2024 Confirmation statement made on 2024-10-02 with updates

View Document

11/07/2411 July 2024 Full accounts made up to 2023-10-31

View Document

05/03/245 March 2024 Statement of capital following an allotment of shares on 2024-03-05

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

04/10/234 October 2023 Director's details changed for Mr Brian Patrick Byrne on 2023-10-04

View Document

04/10/234 October 2023 Change of details for Mr Brian Patrick Byrne as a person with significant control on 2023-10-04

View Document

11/07/2311 July 2023 Full accounts made up to 2022-10-31

View Document

03/07/233 July 2023 Statement of capital following an allotment of shares on 2023-03-30

View Document

21/06/2321 June 2023 Cancellation of shares. Statement of capital on 2022-04-06

View Document

21/06/2321 June 2023 Purchase of own shares.

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-10-02 with updates

View Document

07/10/227 October 2022 Termination of appointment of Elaina Dawn Tomalin as a director on 2022-04-06

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

07/07/217 July 2021 Director's details changed for Mr James Michael Ford on 2021-07-02

View Document

13/04/2113 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

06/11/206 November 2020 APPOINTMENT TERMINATED, DIRECTOR CATHERINE STOKES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES

View Document

31/03/2031 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM 5 THE PARK CODNOR PARK, IRONVILLE NOTTINGHAM NG16 5PB

View Document

03/06/193 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAWS / 26/04/2019

View Document

26/04/1926 April 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAWS / 26/04/2019

View Document

26/04/1926 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAWS / 26/04/2019

View Document

19/12/1819 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082358280001

View Document

13/11/1813 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DAWS

View Document

12/11/1812 November 2018 CESSATION OF CATHERINE ELIZABETH STOKES AS A PSC

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR CHRISTOPHER DAWS

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

14/03/1814 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED MS ELAINA DAWN TOMALIN

View Document

13/03/1813 March 2018 SECRETARY APPOINTED MR CHRISTOPHER DAWS

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

04/10/174 October 2017 21/03/17 STATEMENT OF CAPITAL GBP 300

View Document

11/04/1711 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MR JAMES MICHAEL FORD

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/12/1522 December 2015 15/12/15 STATEMENT OF CAPITAL GBP 255

View Document

09/11/159 November 2015 01/09/15 STATEMENT OF CAPITAL GBP 200

View Document

09/11/159 November 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/09/1517 September 2015 DIRECTOR APPOINTED MR BRIAN PATRICK BYRNE

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/11/1412 November 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

10/10/1310 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

11/01/1311 January 2013 11/01/13 STATEMENT OF CAPITAL GBP 100

View Document

02/10/122 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information