Advanced company searchLink opens in new window

HCS WATER TREATMENT LTD

Company number SC423458

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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