- Company Overview for HYDROVOLVE HOLDINGS LIMITED (SC651886)
- Filing history for HYDROVOLVE HOLDINGS LIMITED (SC651886)
- People for HYDROVOLVE HOLDINGS LIMITED (SC651886)
- Charges for HYDROVOLVE HOLDINGS LIMITED (SC651886)
- More for HYDROVOLVE HOLDINGS LIMITED (SC651886)
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) |
---|---|---|---|
05 Feb 2025 | CS01 | Confirmation statement made on 5 February 2025 with updates | |
22 Jul 2024 | CH01 | Director's details changed for Mr Adam Ubhi on 19 July 2024 | |
11 Jul 2024 | TM01 | Termination of appointment of Emma Jayne Kilner-Abazed as a director on 10 July 2024 | |
22 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
31 Jan 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
20 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
31 Jan 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
14 Dec 2022 | MR01 | Registration of charge SC6518860001, created on 7 December 2022 | |
12 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
31 Jan 2022 | PSC04 | Change of details for Mr Peter Barnes Moyes as a person with significant control on 31 January 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 31 January 2022 with updates | |
31 Jan 2022 | CH01 | Director's details changed for Mr Peter Barnes Moyes on 31 January 2022 | |
06 Jan 2022 | CH04 | Secretary's details changed for Shepherd & Wedderburn Secretaries Limited on 6 January 2022 | |
06 Dec 2021 | CH01 | Director's details changed for Mr Jamie Airnes on 2 July 2021 | |
06 Dec 2021 | AD01 | Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland to 37 Albyn Place Aberdeen Aberdeen City AB10 1YN on 6 December 2021 | |
19 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Aug 2021 | TM01 | Termination of appointment of Lois Moyes as a director on 3 August 2021 | |
01 Jun 2021 | AP01 | Appointment of Mr Jamie Airnes as a director on 1 June 2021 | |
11 May 2021 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2021 | PSC07 | Cessation of Lois Moyes as a person with significant control on 9 April 2021 | |
26 Apr 2021 | PSC01 | Notification of Peter Barnes Moyes as a person with significant control on 9 April 2021 | |
21 Jan 2021 | CS01 | Confirmation statement made on 16 January 2021 with updates | |
17 Sep 2020 | SH02 | Sub-division of shares on 15 September 2020 | |
17 Sep 2020 | SH08 | Change of share class name or designation | |
17 Sep 2020 | MA | Memorandum and Articles of Association |