- 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) |
---|---|---|---|
06 Dec 2016 | MR01 | Registration of charge SC4234580003, created on 30 November 2016 | |
04 May 2016 | AR01 |
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
27 Apr 2016 | TM01 | Termination of appointment of Anthony James Mckee as a director on 22 April 2016 | |
29 Mar 2016 | AA | Accounts for a small company made up to 30 June 2015 | |
26 May 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
15 May 2014 | AR01 |
Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
05 Mar 2014 | AP01 | Appointment of Mr Anthony James Mckee as a director | |
05 Mar 2014 | AP01 | Appointment of Mr Robert Connelly as a director | |
04 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
06 Dec 2013 | CH01 | Director's details changed for Mr Paul Alastair Harris on 5 December 2013 | |
05 Dec 2013 | AA01 | Previous accounting period extended from 31 May 2013 to 30 June 2013 | |
05 Dec 2013 | AP01 | Appointment of Mr Gary David Jamieson as a director | |
05 Dec 2013 | AP01 | Appointment of Mr Ian Drain as a director | |
05 Dec 2013 | AP01 | Appointment of Mr Paul Alastair Harris as a director | |
17 Jun 2013 | MR01 | Registration of charge 4234580001 | |
09 May 2013 | AR01 | Annual return made up to 4 May 2013 with full list of shareholders | |
04 May 2012 | NEWINC | Incorporation |