HYDRO INDUSTRIES - History of Changes


DateDescription
2024-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-03-12 delete phone 020 7167 9790
2024-02-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/23
2023-09-19 delete address 5th Floor Lansdowne House, 57 Berkeley Square, London, England, W1J 6ER
2023-09-19 delete address 5th Floor, Landsdowne House 57 Berkeley Square London W1J 6ER
2023-09-19 insert address 16 Berkeley Street Mayfair London W1J 8DZ
2023-09-19 insert address 16 Berkeley Street, London, England, W1J 8DZ
2023-09-19 update primary_contact 5th Floor, Landsdowne House 57 Berkeley Square London W1J 6ER => 16 Berkeley Street Mayfair London W1J 8DZ
2023-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/23, NO UPDATES
2023-06-07 delete address 5TH FLOOR LANSDOWNE HOUSE 57 BERKELEY SQUARE LONDON ENGLAND W1J 6ER
2023-06-07 insert address 16 BERKELEY STREET LONDON ENGLAND W1J 8DZ
2023-06-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-02-29
2023-06-07 update registered_address
2023-05-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/22
2023-04-07 update accounts_next_due_date 2023-02-28 => 2023-05-31
2023-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2023 FROM 5TH FLOOR LANSDOWNE HOUSE 57 BERKELEY SQUARE LONDON W1J 6ER ENGLAND
2023-03-16 delete source_ip 213.129.84.167
2023-03-16 insert source_ip 160.153.137.233
2023-03-16 update website_status IndexPageFetchError => OK
2023-02-07 update statutory_documents DIRECTOR APPOINTED MR GUTO HARRI
2023-02-07 update statutory_documents DIRECTOR APPOINTED MS MYRA TABOR
2022-10-04 update website_status OK => IndexPageFetchError
2022-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/22, NO UPDATES
2022-04-25 insert career_emails re..@hydro-industries.co.uk
2022-04-25 insert email pr..@hydro-industrues.co.uk
2022-04-25 insert email re..@hydro-industries.co.uk
2022-03-25 delete otherexecutives Guto Harri
2022-03-25 delete otherexecutives Neil Reynolds
2022-03-25 delete person Guto Harri
2022-03-25 delete person Neil Reynolds
2022-02-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GUTO HARRI
2022-01-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-01-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-12-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/21
2021-12-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL REYNOLDS
2021-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/21, WITH UPDATES
2021-09-19 insert general_emails in..@hydro-industries.co.uk
2021-09-19 insert email in..@hydro-industries.co.uk
2021-09-19 insert index_pages_linkeddomain waters-creative.co.uk
2021-09-19 insert phone +44 01554 821333
2021-09-19 insert phone +44 1554 821333
2021-09-19 insert registration_number 07364156
2021-09-19 insert vat 104 082951
2021-07-17 delete general_emails in..@hydro-industries.co.uk
2021-07-17 delete email in..@hydro-industries.co.uk
2021-07-17 delete index_pages_linkeddomain waters-creative.co.uk
2021-07-17 delete phone +44 01554 821333
2021-07-17 delete phone +44 1554 821333
2021-07-17 delete registration_number 07364156
2021-07-17 delete vat 104 082951
2021-01-30 insert cto Graham Bateman
2021-01-30 delete person FFION EVANS
2021-01-30 delete person Foday Mansaray
2021-01-30 insert email sa..@hydro-industries.co.uk
2021-01-30 insert person Graham Bateman
2021-01-30 insert person Sophia Amura
2020-10-30 update account_category UNAUDITED ABRIDGED => SMALL
2020-10-30 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-10-30 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-10-29 update statutory_documents ARTICLES OF ASSOCIATION
2020-10-29 update statutory_documents ADOPT ARTICLES 02/10/2020
2020-10-06 update statutory_documents 02/10/20 STATEMENT OF CAPITAL GBP 916.8
2020-09-29 delete address Hydro Technology Park Llangennech SA14 8YP UK
2020-09-29 insert address 57 Berkeley Square, Llangennech, London
2020-09-29 insert alias Hydro Industries Ltd Hydro Industries Ltd
2020-09-29 insert person Dr Elena Jones
2020-09-29 insert person Foday Mansaray
2020-09-29 update person_description David Pickering => David Pickering
2020-09-29 update person_title Wayne Preece: Member of the Executive Leadership Committee; Group CEO; CEO; CEO / Executive Leadership => David Pickering Chairman; Member of the Executive Leadership Committee; Board of Directors; Group CEO; CEO; CEO / Executive Leadership
2020-09-29 update primary_contact Hydro Technology Park Llangennech SA14 8YP UK => 57 Berkeley Square, Llangennech, London
2020-09-07 update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19
2020-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES
2020-08-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20
2020-07-23 update person_title Stephen Cross: Project Manager => Programme Manager
2020-07-23 update statutory_documents ARTICLES OF ASSOCIATION
2020-07-23 update statutory_documents ADOPT ARTICLES 03/07/2020
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-23 delete person Jeffrey Nicholas
2020-05-23 delete person Sean Larkin
2020-05-13 update statutory_documents ADOPT ARTICLES 04/05/2020
2020-05-12 update statutory_documents 04/05/20 STATEMENT OF CAPITAL GBP 855.91
2020-04-07 delete address STRADEY BUSINESS CENTRE SOUTH MWRWG ROAD LLANGENNECH LLANELLI CARMARTHENSHIRE SA14 8YP
2020-04-07 insert address 5TH FLOOR LANSDOWNE HOUSE 57 BERKELEY SQUARE LONDON ENGLAND W1J 6ER
2020-04-07 update accounts_last_madeup_date 2018-03-28 => 2019-05-31
2020-04-07 update accounts_next_due_date 2020-01-28 => 2021-02-28
2020-04-07 update registered_address
2020-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2020 FROM STRADEY BUSINESS CENTRE SOUTH MWRWG ROAD LLANGENNECH LLANELLI CARMARTHENSHIRE SA14 8YP
2020-03-07 update accounts_next_due_date 2020-02-29 => 2020-01-28
2020-02-29 update statutory_documents 31/05/19 UNAUDITED ABRIDGED
2019-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES
2019-08-17 delete otherexecutives Nigel Lovering
2019-08-17 delete person Nigel Lovering
2019-07-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT LOVERING
2019-07-07 update account_category SMALL => UNAUDITED ABRIDGED
2019-07-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-28
2019-07-07 update accounts_next_due_date 2019-03-28 => 2020-02-29
2019-07-07 update company_status Active - Proposal to Strike off => Active
2019-06-29 update statutory_documents DISS40 (DISS40(SOAD))
2019-06-26 update statutory_documents 28/03/18 UNAUDITED ABRIDGED
2019-06-20 update company_status Active => Active - Proposal to Strike off
2019-06-14 delete person Anthony Withers
2019-06-14 delete person Kay Florence
2019-06-14 delete person Sean Price
2019-06-14 update person_title Jeffrey Nicholas: Supply Chain Manager; Supply Chain Manager / Operations => Supply Chain Manager
2019-06-14 update person_title Mark Lawson-Statham: Executive Leadership => Director, Corporate Development Executive Leadership; Director, Corporate Development
2019-06-11 update statutory_documents GRANT TAX-ADVANTAGED ENTERPRISE MANAGEMENT INCENTIVES SHARE OPTIONS (EMI OPTIONS) 16/05/2019
2019-05-28 update statutory_documents FIRST GAZETTE
2019-04-07 update account_ref_day 28 => 31
2019-04-07 update account_ref_month 3 => 5
2019-03-12 update statutory_documents CURREXT FROM 28/03/2019 TO 31/05/2019
2019-01-07 update account_ref_day 29 => 28
2019-01-07 update accounts_next_due_date 2018-12-29 => 2019-03-28
2018-12-28 update statutory_documents PREVSHO FROM 29/03/2018 TO 28/03/2018
2018-12-19 delete person Alun Wigley
2018-12-19 delete person Beth Parker
2018-12-19 insert person Anthony Withers
2018-12-19 insert person Jeffrey Nicholas
2018-12-19 insert person Kay Florence
2018-12-19 insert person Mark Lawson-Statham
2018-12-19 insert person Sean Larkin
2018-12-19 insert person Sean Price
2018-09-13 update statutory_documents SECOND FILED SH01 - 19/07/18 STATEMENT OF CAPITAL GBP 796.00
2018-09-12 update statutory_documents DIRECTOR APPOINTED MS HENRIETTA CAROLINE BALDOCK
2018-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES
2018-07-19 update statutory_documents CESSATION OF DAVID FRANCIS PICKERING AS A PSC
2018-07-19 update statutory_documents CESSATION OF ROBERT NIGEL LOVERING AS A PSC
2018-07-19 update statutory_documents CESSATION OF WAYNE PREECE AS A PSC
2018-07-19 update statutory_documents 19/07/18 STATEMENT OF CAPITAL GBP 790.22
2018-07-19 update statutory_documents 23/05/18 STATEMENT OF CAPITAL GBP 746.25
2018-06-14 update website_status FailedRobots => OK
2018-06-14 delete person Will Rees
2018-06-14 update statutory_documents DIRECTOR APPOINTED MR GUTO HARRI
2018-05-23 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 02/09/2017
2018-04-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANE MARGUERITE MARIE BRIERE DE L'ISLE
2018-04-13 update website_status FlippedRobots => FailedRobots
2018-03-16 update website_status OK => FlippedRobots
2018-03-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-29 => 2018-12-29
2018-02-14 update statutory_documents DIRECTOR APPOINTED MR NEIL MARTIN REYNOLDS
2018-01-31 update statutory_documents ADOPT ARTICLES 30/11/2017
2018-01-25 update statutory_documents SECRETARY APPOINTED MR. ROBERT BROOKS
2018-01-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2018-01-02 update statutory_documents DIRECTOR APPOINTED MS DIANE MARGUERITE MARIE BRIERE DE L'ISLE
2017-12-22 insert general_emails in..@hydro-industries.co.uk
2017-12-22 insert email in..@hydro-industries.co.uk
2017-12-22 insert index_pages_linkeddomain waters-creative.co.uk
2017-12-22 insert phone +44 01554 821333
2017-12-22 insert phone +44 1554 821333
2017-12-22 insert registration_number 07364156
2017-12-22 insert vat 104 082951
2017-11-22 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 02/09/2017
2017-11-14 delete general_emails in..@hydro-industries.co.uk
2017-11-14 delete email in..@hydro-industries.co.uk
2017-11-14 delete index_pages_linkeddomain waters-creative.co.uk
2017-11-14 delete phone +44 01554 821333
2017-11-14 delete phone +44 1554 821333
2017-11-14 delete registration_number 07364156
2017-11-14 delete vat 104 082951
2017-09-28 update statutory_documents 02/09/17 STATEMENT OF CAPITAL GBP 740.47
2017-09-07 update num_mort_outstanding 2 => 0
2017-09-07 update num_mort_satisfied 2 => 4
2017-08-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073641560002
2017-08-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073641560004
2017-08-22 update statutory_documents 21/08/17 STATEMENT OF CAPITAL GBP 740.47
2017-07-22 delete person Rebecca Eagle
2017-07-22 insert person Richard Crow
2017-01-31 delete otherexecutives Brigadier Richard Libbey
2017-01-31 insert coo Brigadier Richard Libbey
2017-01-31 update person_title Alun Wigley: Project Manager - India => General Manager Operations
2017-01-31 update person_title Beth Parker: Project Manager; Project Manager - GWR / Iron Recovery => Head of Programmes; Head of Programme Management; Head of Programmes / Operations
2017-01-31 update person_title Brigadier Richard Libbey: Director, International Business Development; Director => Chief Operating Officer
2017-01-31 update person_title Dr. Steve Perry: Project Manager - Drinking Water => Solutions Team; Lewys Isaac Project Manager
2017-01-31 update person_title Graham Jones: Business Development Manager UK / EU => Project Manager
2017-01-31 update person_title Lewys Isaac: Scientist; Field Scientist / Operations => Project Manager
2017-01-31 update person_title Phil Matthews: Operations Manager / Operations; Operations Manager => Chief Engineer; Chief Engineer / Operations
2017-01-31 update person_title Will Rees: Project Manager - Wastewater / Oil Separation => Solutions Team
2017-01-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-29 => 2017-12-29
2016-12-26 delete person Natalie James
2016-12-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-13 delete person Dr. Youla Louisa
2016-11-03 update statutory_documents 02/09/15 FULL LIST AMEND
2016-10-24 update statutory_documents SUB-DIVISION 20/09/16
2016-10-17 update statutory_documents ALTER ARTICLES 14/09/2016
2016-10-17 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2016-10-17 update statutory_documents SHARES CAPITAL SUBDIVIDED 14/09/2016
2016-10-09 insert person Robert Brooks
2016-10-09 update person_title Brigadier Richard Libbey: Director => Director, International Business Development; Director
2016-10-07 update num_mort_charges 3 => 4
2016-10-07 update num_mort_outstanding 1 => 2
2016-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-09-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073641560004
2016-09-10 delete person Daniel Stewart
2016-09-10 insert industry_tag water technology
2016-07-05 delete person Peter Remmert
2016-05-27 update statutory_documents AUDITOR'S RESIGNATION
2016-05-17 update statutory_documents AUDITOR'S RESIGNATION
2016-05-13 update accounts_last_madeup_date 2013-09-30 => 2015-03-31
2016-05-13 update accounts_next_due_date 2015-12-29 => 2016-12-29
2016-04-04 delete person Chris Stewart
2016-04-04 delete person Zoe Matthews
2016-04-04 update person_title Dr. Youla Louisa: Head of Operations - UAE => Head of Sustainable Water Resources - Middle East
2016-03-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2016-02-16 insert otherexecutives Wayne Preece
2016-02-16 delete person Mike Bradshaw
2016-02-16 delete person Sir Richard Wiggin
2016-02-16 insert person Chris Stewart
2016-02-16 insert person Dr Kay Florence
2016-02-16 insert person Dr. Youla Louisa
2016-02-16 insert person Graham Jones
2016-02-16 insert person Natalie James
2016-02-16 insert person Peter Remmert
2016-02-16 insert person Rebecca Eagle
2016-02-16 update person_description Tony Connelly => Tony Connelly
2016-02-16 update person_title Abi Lewis: Business Development / Technical Sales => Business Development Manager UK / USA
2016-02-16 update person_title Alun Wigley: Project Manager => Project Manager - India
2016-02-16 update person_title Beth Parker: Science Officer; Science Officer / Technical Sales => Project Manager; Project Manager - GWR / Iron Recovery
2016-02-16 update person_title Daniel Stewart: Sales Partners => Head of Operations - MENA
2016-02-16 update person_title David Pickering: Chairman; Director => Chairman; Chairman / Executive Leadership; Director
2016-02-16 update person_title Lewys Isaac Field: Field Scientist / Technical Sales; Field Scientist => Scientist; Field Scientist / Operations; Field Scientist
2016-02-16 update person_title Tony Connelly: Chief Financial Officer => Finance; Chief Financial Officer; Chief Financial Officer / Executive Leadership
2016-02-16 update person_title Wayne Preece: Group CEO; CEO => Member of the Executive Leadership Committee; Group CEO; CEO; CEO / Executive Leadership
2016-02-16 update person_title Will Rees: Project Manager => Project Manager - Wastewater / Oil Separation
2016-01-19 delete cfo Andy Morgan
2016-01-19 insert cfo Tony Connelly
2016-01-19 delete person Andy Morgan
2016-01-19 insert person Tony Connelly
2016-01-08 update returns_last_madeup_date 2014-09-02 => 2015-09-02
2016-01-08 update returns_next_due_date 2015-09-30 => 2016-09-30
2015-12-16 update statutory_documents 02/09/15 FULL LIST
2015-09-22 update statutory_documents 13/08/15 STATEMENT OF CAPITAL GBP 572.00
2015-09-01 update statutory_documents ADOPT ARTICLES 13/08/2015
2015-08-21 update statutory_documents SOLVENCY STATEMENT DATED 13/08/15
2015-08-21 update statutory_documents REDUCE ISSUED CAPITAL 13/08/2015
2015-08-21 update statutory_documents 21/08/15 STATEMENT OF CAPITAL GBP 535
2015-08-21 update statutory_documents STATEMENT BY DIRECTORS
2015-08-10 update account_ref_month 9 => 3
2015-08-10 update accounts_next_due_date 2015-06-29 => 2015-12-29
2015-07-26 delete source_ip 213.198.15.70
2015-07-26 insert index_pages_linkeddomain waters-creative.co.uk
2015-07-26 insert phone +44 01554 821333
2015-07-26 insert source_ip 213.129.84.167
2015-07-26 update robots_txt_status www.hydro-industries.co.uk: 404 => 200
2015-07-02 update statutory_documents PREVEXT FROM 29/09/2014 TO 29/03/2015
2015-04-01 update statutory_documents SECOND FILING WITH MUD 02/09/14 FOR FORM AR01
2015-01-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2015-01-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2015-01-07 update accounts_next_due_date 2014-09-26 => 2015-06-29
2014-12-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2014-10-07 update returns_last_madeup_date 2013-09-02 => 2014-09-02
2014-10-07 update returns_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 02/09/14 FULL LIST
2014-08-15 insert address Stradey Park Business Centre Llangennech, SA14 8YP, UK
2014-08-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANINE MORGAN
2014-08-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP MORGAN
2014-07-07 update account_ref_day 30 => 29
2014-07-07 update accounts_next_due_date 2014-06-30 => 2014-09-26
2014-06-26 update statutory_documents PREVSHO FROM 30/09/2013 TO 29/09/2013
2014-06-26 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2014-06-26 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2014-06-26 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2014-06-26 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2014-06-26 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2014-04-07 update num_mort_outstanding 2 => 1
2014-04-07 update num_mort_satisfied 1 => 2
2014-03-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073641560003
2014-02-07 update num_mort_charges 1 => 3
2014-02-07 update num_mort_outstanding 1 => 2
2014-02-07 update num_mort_satisfied 0 => 1
2014-01-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073641560003
2013-12-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073641560002
2013-12-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073641560001
2013-12-07 delete address STRADEY BUSINESS CENTRE SOUTH MWRWG ROAD LLANGENNECH LLANELLI CARMARTHENSHIRE WALES SA14 8YP
2013-12-07 insert address STRADEY BUSINESS CENTRE SOUTH MWRWG ROAD LLANGENNECH LLANELLI CARMARTHENSHIRE SA14 8YP
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-09-02 => 2013-09-02
2013-12-07 update returns_next_due_date 2013-09-30 => 2014-09-30
2013-11-21 update statutory_documents SECOND FILING WITH MUD 02/09/12 FOR FORM AR01
2013-11-07 update num_mort_charges 0 => 1
2013-11-07 update num_mort_outstanding 0 => 1
2013-11-06 update statutory_documents DIRECTOR APPOINTED MR DAVID FRANCIS PICKERING
2013-11-06 update statutory_documents 02/09/13 FULL LIST
2013-10-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073641560001
2013-08-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-08-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-07-03 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-23 delete sic_code 2956 - Manufacture other special purpose machine
2013-06-23 insert sic_code 28990 - Manufacture of other special-purpose machinery n.e.c.
2013-06-23 update returns_last_madeup_date 2011-09-02 => 2012-09-02
2013-06-23 update returns_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date null => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-02 => 2013-06-30
2013-01-24 update statutory_documents DIRECTOR APPOINTED MR ROBERT NIGEL LOVERING
2013-01-24 update statutory_documents DIRECTOR APPOINTED MR WAYNE PREECE
2013-01-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEWIS
2012-11-21 update statutory_documents 02/09/12 FULL LIST
2012-10-25 delete person Phil Morgan
2012-10-25 delete phone +44 7540 977 895
2012-10-25 insert email in..@hydro-industries.co.uk
2012-06-01 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-12-21 update statutory_documents COMPANY NAME CHANGED AGGRELEK LIMITED CERTIFICATE ISSUED ON 21/12/11
2011-12-21 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-24 update statutory_documents 02/09/11 FULL LIST
2011-10-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANINE MORGAN / 01/07/2011
2011-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2011 FROM, G20 ASHMOUNT BUSINESS PARK UPPER FFOREST WAY, SWANSEA, SA6 8QR, UNITED KINGDOM
2011-07-13 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER CHARLES LEWIS
2011-07-04 update statutory_documents ADOPT ARTICLES 24/06/2011
2011-07-04 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-04 update statutory_documents 27/06/11 STATEMENT OF CAPITAL GBP 1000
2011-05-05 update statutory_documents COMPANY NAME CHANGED WATERTEC SOLUTIONS LTD CERTIFICATE ISSUED ON 05/05/11
2011-04-27 update statutory_documents DIRECTOR APPOINTED MR PHILIP GRAEME MORGAN
2010-09-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION