- Company Overview for KIP WATER HYDRO LIMITED (SC502620)
- Filing history for KIP WATER HYDRO LIMITED (SC502620)
- People for KIP WATER HYDRO LIMITED (SC502620)
- More for KIP WATER HYDRO LIMITED (SC502620)
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) |
---|---|---|---|
31 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
01 May 2024 | CS01 | Confirmation statement made on 24 April 2024 with no updates | |
03 Aug 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
04 May 2023 | CS01 | Confirmation statement made on 24 April 2023 with updates | |
09 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
23 Jun 2022 | CS01 | Confirmation statement made on 24 April 2022 with no updates | |
12 Jan 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
05 May 2021 | CS01 | Confirmation statement made on 24 April 2021 with no updates | |
02 Jun 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 24 April 2020 with no updates | |
04 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
15 May 2019 | PSC07 | Cessation of Nrg Hydro Limited as a person with significant control on 24 April 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 24 April 2019 with updates | |
07 Mar 2019 | AP01 | Appointment of Mr Alexandros Reo Stakis as a director on 25 February 2019 | |
07 Mar 2019 | PSC02 | Notification of Nrg Hydro Limited as a person with significant control on 25 February 2019 | |
14 Feb 2019 | AD01 | Registered office address changed from 5 Atholl Crescent Edinburgh EH3 8EJ United Kingdom to Ashfield Farm Achnamara Lochgilphead PA31 8PT on 14 February 2019 | |
14 Feb 2019 | PSC02 | Notification of Crf Hydro Power Limited as a person with significant control on 4 February 2019 | |
14 Feb 2019 | PSC07 | Cessation of Nrg Hydro Limited as a person with significant control on 4 February 2019 | |
14 Feb 2019 | AP01 | Appointment of Mr Roy Neil Foster as a director on 4 February 2019 | |
14 Feb 2019 | TM01 | Termination of appointment of Alexandros Reo Stakis as a director on 4 February 2019 | |
26 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 24 April 2018 with no updates | |
24 Apr 2018 | TM01 | Termination of appointment of Richard Charles Johnson as a director on 23 April 2018 | |
15 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates |