- Company Overview for HILLHEAD WIND LIMITED (SC410373)
- Filing history for HILLHEAD WIND LIMITED (SC410373)
- People for HILLHEAD WIND LIMITED (SC410373)
- More for HILLHEAD WIND LIMITED (SC410373)
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) |
---|---|---|---|
01 Nov 2024 | CS01 | Confirmation statement made on 1 November 2024 with no updates | |
07 May 2024 | AA | Micro company accounts made up to 30 November 2023 | |
06 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with updates | |
06 Jul 2023 | AA | Micro company accounts made up to 30 November 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
16 May 2022 | AA | Micro company accounts made up to 30 November 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
26 Apr 2021 | AA | Micro company accounts made up to 30 November 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
02 Nov 2020 | AD02 | Register inspection address has been changed from C/O Chris Dowle St Olafs Hall Church Road Lerwick Shetland ZE1 0FD Scotland to Gaets a Voe Ollaberry Shetland ZE2 9RX | |
02 Nov 2020 | PSC04 | Change of details for Christopher Jeremy Dowle as a person with significant control on 26 October 2020 | |
02 Nov 2020 | CH01 | Director's details changed for Mr Christopher Jeremy Dowle on 26 October 2020 | |
09 Jun 2020 | AA | Micro company accounts made up to 30 November 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
06 Jun 2019 | AA | Micro company accounts made up to 30 November 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
26 Mar 2018 | AA | Micro company accounts made up to 30 November 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with updates | |
01 Nov 2017 | PSC07 | Cessation of William Andrew Ratter as a person with significant control on 6 April 2017 | |
01 Nov 2017 | PSC01 | Notification of Christopher Jeremy Dowle as a person with significant control on 6 April 2016 | |
30 May 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
16 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 26 November 2016
|
|
16 Dec 2016 | AP01 | Appointment of Alistair John Balfour Williamson as a director on 26 November 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
14 Jul 2016 | AA | Total exemption small company accounts made up to 30 November 2015 |