ANDREW LOWE HYDROGRAPHIC SERVICES LTD

Company Documents

DateDescription
05/03/195 March 2019 FIRST GAZETTE

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

13/08/1813 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM FIR TREES CHESTER AVENUE WHITCHURCH SHROPSHIRE SY13 1NE UNITED KINGDOM

View Document

07/04/187 April 2018 DISS40 (DISS40(SOAD))

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM PENLEY MILL PENLEY WREXHAM CLWYD LL13 0LY

View Document

01/04/161 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/03/1513 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM C/O YOUR TAX OFFICE LIMITED EASTWAY ENTERPRISE CENTRE 7 PAYNES PARK HITCHIN HERTFORDSHIRE SG5 1EH UNITED KINGDOM

View Document

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM PENLEY MILL PENLEY WREXHAM CLWYD LL13 0LY

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

08/11/138 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMAS LOWE / 23/10/2013

View Document

08/11/138 November 2013 REGISTERED OFFICE CHANGED ON 08/11/2013 FROM 4 MOUNT CRESCENT WHITCHURCH SHROPSHIRE SY13 1GW UNITED KINGDOM

View Document

08/11/138 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE ELIZABETH LOUISE LOWE / 23/10/2013

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/135 April 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/11/1123 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE ELIZABETH LOUISE MEAKIN / 23/11/2011

View Document

28/04/1128 April 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

10/03/1010 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company