- Company Overview for HYDROPOWER MAINTENANCE LTD. (08706689)
- Filing history for HYDROPOWER MAINTENANCE LTD. (08706689)
- People for HYDROPOWER MAINTENANCE LTD. (08706689)
- More for HYDROPOWER MAINTENANCE LTD. (08706689)
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) |
---|---|---|---|
29 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
22 Jan 2025 | SH02 | Sub-division of shares on 14 January 2025 | |
08 Jul 2024 | AD01 | Registered office address changed from 5B Queen Street Dorchester-on-Thames Wallingford OX10 7HR England to 2 Station View Hazel Grove Stockport SK7 5ER on 8 July 2024 | |
04 Jul 2024 | CS01 | Confirmation statement made on 17 June 2024 with no updates | |
01 Jul 2024 | CH01 | Director's details changed for Edward Mark Reily Collins on 1 July 2024 | |
21 Mar 2024 | PSC04 | Change of details for Mr Henry Langstaffe Reily-Collins as a person with significant control on 19 March 2024 | |
21 Mar 2024 | PSC07 | Cessation of Heat & Power Services Limited as a person with significant control on 19 March 2024 | |
18 Mar 2024 | TM01 | Termination of appointment of Stuart Bennett as a director on 14 March 2024 | |
18 Mar 2024 | TM01 | Termination of appointment of Richard Liam Ackroyd as a director on 14 March 2024 | |
30 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 17 June 2023 with no updates | |
11 Apr 2023 | CH01 | Director's details changed for Richard Liam Ackroyd on 11 April 2023 | |
11 Apr 2023 | CH01 | Director's details changed for Stuart Bennett on 11 April 2023 | |
11 Apr 2023 | CH01 | Director's details changed for Edward Mark Reily Collins on 11 April 2023 | |
11 Apr 2023 | CH01 | Director's details changed for Mr Henry Langstaffe Reily-Collins on 11 April 2023 | |
11 Apr 2023 | PSC04 | Change of details for Mr Henry Langstaffe Reily-Collins as a person with significant control on 11 April 2023 | |
11 Apr 2023 | AD01 | Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY United Kingdom to 5B Queen Street Dorchester-on-Thames Wallingford OX10 7HR on 11 April 2023 | |
31 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
07 Nov 2022 | PSC02 | Notification of Heat & Power Services Limited as a person with significant control on 7 September 2022 | |
07 Nov 2022 | PSC04 | Change of details for Mr Henry Langstaffe Reily-Collins as a person with significant control on 7 September 2022 | |
29 Sep 2022 | AP01 | Appointment of Edward Mark Reily Collins as a director on 7 September 2022 | |
14 Sep 2022 | AP01 | Appointment of Stuart Bennett as a director on 7 September 2022 | |
14 Sep 2022 | AP01 | Appointment of Richard Liam Ackroyd as a director on 7 September 2022 | |
30 Jun 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
30 Jun 2022 | AA01 | Current accounting period shortened from 30 September 2021 to 30 April 2021 |