Advanced company searchLink opens in new window

REO STAKIS HYDRO LIMITED

Company number SC475277

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)
18 Apr 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
18 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 1 March 2023
12 Dec 2023 AA Total exemption full accounts made up to 5 April 2023
01 Mar 2023 PSC05 Change of details for The Reo Stakis Charitable Foundation as a person with significant control on 6 April 2016
01 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 18/04/2024
22 Dec 2022 AA Total exemption full accounts made up to 5 April 2022
26 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
25 Apr 2022 PSC05 Change of details for The Reo Stakis Charitable Foundation as a person with significant control on 14 April 2022
25 Apr 2022 PSC04 Change of details for Mr Alexandros Stakis as a person with significant control on 15 April 2022
25 Apr 2022 AD01 Registered office address changed from Glentyan House Church Street Kilbarchan Johnstone PA10 2JQ Scotland to Glentyan House Burntshields Road Kilbarchan Johnstone PA10 2PA on 25 April 2022
21 Dec 2021 AA Total exemption full accounts made up to 5 April 2021
28 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
27 Apr 2021 CH01 Director's details changed for Mr David Hughes on 20 April 2021
26 Feb 2021 AA Total exemption full accounts made up to 5 April 2020
27 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 5 April 2019
18 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
09 Jan 2019 AA01 Current accounting period extended from 31 March 2019 to 5 April 2019
14 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
20 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
18 Apr 2018 PSC01 Notification of Alexandros Stakis as a person with significant control on 6 April 2016
18 Apr 2018 PSC07 Cessation of Alexandros Stakis as a person with significant control on 6 April 2016
16 Apr 2018 AD01 Registered office address changed from Glentyan House Glentyan Estate Church Street Kilbarchan Renfrewshire PA10 2PA to Glentyan House Church Street Kilbarchan Johnstone PA10 2JQ on 16 April 2018
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
25 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates