- Company Overview for TIDAL PUMPING AND HYDRO LIMITED (SC591205)
- Filing history for TIDAL PUMPING AND HYDRO LIMITED (SC591205)
- People for TIDAL PUMPING AND HYDRO LIMITED (SC591205)
- More for TIDAL PUMPING AND HYDRO LIMITED (SC591205)
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) |
---|---|---|---|
29 Apr 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
12 Apr 2024 | CS01 | Confirmation statement made on 25 March 2024 with no updates | |
09 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Mar 2023 | CS01 | Confirmation statement made on 25 March 2023 with no updates | |
28 Apr 2022 | CS01 | Confirmation statement made on 25 March 2022 with no updates | |
19 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Feb 2022 | AD01 | Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom to Arnsheen Abbey Main Street Barrhill Girvan South Ayrshire KA26 0PP on 24 February 2022 | |
11 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Feb 2022 | CS01 | Confirmation statement made on 25 March 2021 with no updates | |
10 Feb 2022 | CS01 | Confirmation statement made on 25 March 2020 with updates | |
10 Feb 2022 | RT01 | Administrative restoration application | |
05 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 25 March 2019 with no updates | |
13 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-13
|