H2O COST REDUCTION SERVICES LIMITED
Company number SC248922
- Company Overview for H2O COST REDUCTION SERVICES LIMITED (SC248922)
- Filing history for H2O COST REDUCTION SERVICES LIMITED (SC248922)
- People for H2O COST REDUCTION SERVICES LIMITED (SC248922)
- More for H2O COST REDUCTION SERVICES LIMITED (SC248922)
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) |
---|---|---|---|
04 Oct 2024 | AP03 | Appointment of Mrs Fiona Ballantyne as a secretary on 1 October 2024 | |
04 Oct 2024 | TM02 | Termination of appointment of Andrew Hugh Ballantyne as a secretary on 1 October 2024 | |
23 May 2024 | CS01 | Confirmation statement made on 7 May 2024 with updates | |
27 Apr 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
27 Apr 2024 | PSC04 | Change of details for Mr John Ballantyne as a person with significant control on 26 April 2024 | |
10 May 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 7 May 2023 with updates | |
12 May 2022 | CS01 | Confirmation statement made on 7 May 2022 with updates | |
05 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 May 2021 | CS01 | Confirmation statement made on 7 May 2021 with updates | |
29 May 2021 | CH03 | Secretary's details changed for Mr Andrew Hugh Ballantyne on 1 May 2021 | |
10 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Feb 2021 | PSC04 | Change of details for Mr John Ballantyne as a person with significant control on 25 February 2021 | |
25 Feb 2021 | AD01 | Registered office address changed from 20 Anderson Street Airdrie ML6 0AA to 272 Bath Street Glasgow G2 4JR on 25 February 2021 | |
29 Sep 2020 | CH03 | Secretary's details changed for Andrew Hugh Ballantyne on 28 September 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with updates | |
22 May 2020 | CH01 | Director's details changed for Mr John Ballantyne on 22 May 2020 | |
22 May 2020 | CH01 | Director's details changed for Mr John Ballantyne on 1 April 2020 | |
22 May 2020 | PSC04 | Change of details for Mr John Ballantyne as a person with significant control on 1 April 2020 | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Sep 2019 | AA01 | Current accounting period shortened from 30 June 2020 to 31 March 2020 | |
09 Sep 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 7 May 2019 with updates | |
14 Jun 2019 | PSC04 | Change of details for Mr John Ballantyne as a person with significant control on 1 June 2018 | |
14 Jun 2019 | CH03 | Secretary's details changed for Andrew Hugh Ballantyne on 1 June 2019 |