Advanced company searchLink opens in new window

SNOWDONIA PUMPED HYDRO LIMITED

Company number 08644844

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Sep 2024 AD01 Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to The Maltings Rosemary Lane Halstead Essex CO9 1HZ on 17 September 2024
23 Aug 2024 CS01 Confirmation statement made on 9 August 2024 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
10 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
07 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
13 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with updates
28 May 2022 AD01 Registered office address changed from 21 Bedford Square London WC1B 3HH England to 35 Ballards Lane London N3 1XW on 28 May 2022
16 Feb 2022 SH01 Statement of capital following an allotment of shares on 8 February 2022
  • GBP 1,208.7163
14 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
24 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
24 Aug 2021 AP01 Appointment of Mr Jonny Hazell as a director on 4 November 2020
24 Aug 2021 TM01 Termination of appointment of Edmund Anthony Weil as a director on 4 November 2020
06 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
17 Sep 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
02 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
28 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
16 Oct 2018 AD01 Registered office address changed from 1 Finsbury Circus London EC2M 7SH to 21 Bedford Square London WC1B 3HH on 16 October 2018
05 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
23 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with updates
30 May 2018 TM01 Termination of appointment of Harold Lewis as a director on 30 May 2018
30 May 2018 TM01 Termination of appointment of Anthony Oliver Thorold as a director on 30 May 2018
05 Mar 2018 SH01 Statement of capital following an allotment of shares on 1 March 2018
  • GBP 1,188.8505
06 Feb 2018 SH01 Statement of capital following an allotment of shares on 22 December 2017
  • GBP 1,164
06 Feb 2018 TM01 Termination of appointment of Paul Robert Verrill as a director on 31 January 2018
06 Feb 2018 AP01 Appointment of Mr Harold Lewis as a director on 11 January 2018