- Company Overview for HYDROLOCK OCEAN POWER LIMITED (SC749197)
- Filing history for HYDROLOCK OCEAN POWER LIMITED (SC749197)
- People for HYDROLOCK OCEAN POWER LIMITED (SC749197)
- More for HYDROLOCK OCEAN POWER LIMITED (SC749197)
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 Dec 2024 | CS01 | Confirmation statement made on 2 November 2024 with no updates | |
22 Jul 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
05 Dec 2023 | CS01 | Confirmation statement made on 2 November 2023 with updates | |
18 Jan 2023 | CERTNM |
Company name changed hydrolocke ocean power LIMITED\certificate issued on 18/01/23
|
|
17 Jan 2023 | AA01 | Current accounting period extended from 30 November 2023 to 31 March 2024 | |
12 Dec 2022 | AD01 | Registered office address changed from 4 Vivian Avenue Milngavie Glasgow G62 6DW Scotland to 2nd Floor, 16 Royal Exchange Square Glasgow G1 3AG on 12 December 2022 | |
12 Dec 2022 | AP01 | Appointment of Mr Robert Mccartney as a director on 30 November 2022 | |
12 Dec 2022 | AP01 | Appointment of Mr John Lock as a director on 30 November 2022 | |
12 Dec 2022 | PSC01 | Notification of Robert Mccartney as a person with significant control on 30 November 2022 | |
12 Dec 2022 | TM01 | Termination of appointment of David William Deane as a director on 30 November 2022 | |
12 Dec 2022 | PSC07 | Cessation of David William Deane as a person with significant control on 30 November 2022 | |
03 Nov 2022 | NEWINC |
Incorporation
Statement of capital on 2022-11-03
|