- Company Overview for EATON SOCON HYDRO LIMITED (08673863)
- Filing history for EATON SOCON HYDRO LIMITED (08673863)
- People for EATON SOCON HYDRO LIMITED (08673863)
- More for EATON SOCON HYDRO LIMITED (08673863)
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) |
---|---|---|---|
05 Sep 2024 | CS01 | Confirmation statement made on 3 September 2024 with updates | |
07 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
19 Sep 2023 | CS01 | Confirmation statement made on 3 September 2023 with updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 3 September 2022 with updates | |
23 May 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 3 September 2021 with no updates | |
08 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
21 Sep 2020 | CS01 | Confirmation statement made on 3 September 2020 with no updates | |
20 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 3 September 2019 with no updates | |
04 Jan 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
11 Sep 2018 | CS01 | Confirmation statement made on 3 September 2018 with updates | |
25 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
17 Jan 2018 | PSC07 | Cessation of Douglas Lawrence Barnes as a person with significant control on 27 November 2017 | |
16 Jan 2018 | PSC07 | Cessation of Collette Annie Barnes as a person with significant control on 27 November 2017 | |
12 Dec 2017 | PSC02 | Notification of Verderg Hydro Limited as a person with significant control on 27 November 2017 | |
11 Dec 2017 | AP01 | Appointment of Mr Lars Boerner as a director on 27 November 2017 | |
11 Dec 2017 | AD01 | Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd to Sundial House 98 High Street Horsell Woking Surrey GU21 4SU on 11 December 2017 | |
11 Dec 2017 | TM01 | Termination of appointment of Collette Annie Barnes as a director on 27 November 2017 | |
11 Dec 2017 | TM01 | Termination of appointment of Doug Barnes as a director on 27 November 2017 | |
11 Dec 2017 | AP01 | Appointment of Mr Renato Antonio Machado Martins Filho as a director on 27 November 2017 | |
11 Dec 2017 | AP01 | Appointment of Mr Peter Miles Roberts as a director on 27 November 2017 | |
06 Sep 2017 | CS01 | Confirmation statement made on 3 September 2017 with updates | |
28 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 |