- Company Overview for HCS WATER TREATMENT LTD (SC423458)
- Filing history for HCS WATER TREATMENT LTD (SC423458)
- People for HCS WATER TREATMENT LTD (SC423458)
- Charges for HCS WATER TREATMENT LTD (SC423458)
- More for HCS WATER TREATMENT LTD (SC423458)
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 Jan 2021 | CS01 | Confirmation statement made on 5 January 2021 with no updates | |
11 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
16 Jan 2020 | CS01 | Confirmation statement made on 5 January 2020 with updates | |
01 May 2019 | TM01 | Termination of appointment of John Allan Mckenna as a director on 30 April 2019 | |
26 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
25 Jan 2019 | CS01 | Confirmation statement made on 5 January 2019 with no updates | |
17 Jul 2018 | MR04 | Satisfaction of charge SC4234580003 in full | |
17 Jul 2018 | MR04 | Satisfaction of charge SC4234580002 in full | |
10 Jul 2018 | MR01 | Registration of charge SC4234580004, created on 5 July 2018 | |
29 Mar 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
05 Jan 2018 | CS01 | Confirmation statement made on 5 January 2018 with updates | |
05 Jan 2018 | PSC02 | Notification of Hcs Water Holdings Limited as a person with significant control on 17 March 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
07 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 2 May 2017
|
|
07 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
03 May 2017 | CH01 | Director's details changed for Mr Gary David Jamieson on 3 May 2017 | |
03 May 2017 | CH01 | Director's details changed for Mr John Allan Mckenna on 3 May 2017 | |
03 May 2017 | CH01 | Director's details changed for Mr Paul Alistair Harris on 3 May 2017 | |
03 May 2017 | CH01 | Director's details changed for Mr Ian James Drain on 3 May 2017 | |
03 May 2017 | CH01 | Director's details changed for Mr Robert Connelly on 3 May 2017 | |
29 Mar 2017 | AA | Accounts for a small company made up to 30 June 2016 | |
24 Mar 2017 | MR04 | Satisfaction of charge SC4234580001 in full | |
23 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2016 | AD01 | Registered office address changed from , C/O Wdm Oakfield House, 378 Brandon Street, Motherwell, North Lanarkshire, ML1 1XA to Sinclair Building 18-20 Eagle Street Glasgow G4 9XA on 9 December 2016 | |
06 Dec 2016 | MR01 | Registration of charge SC4234580002, created on 30 November 2016 |