BALLIMORE HYDRO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-28 with updates |
21/11/2321 November 2023 | Registered office address changed from 5 Whitefriars Crescent Perth PH2 0PA Scotland to Ballimore Balquhidder Lochearnhead Perthshire FK19 8PE on 2023-11-21 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-28 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/06/2319 June 2023 | Total exemption full accounts made up to 2022-10-31 |
02/11/222 November 2022 | Confirmation statement made on 2022-10-28 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
10/11/2110 November 2021 | Confirmation statement made on 2021-10-28 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/07/2120 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
15/06/1915 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC4101730002 |
19/11/1819 November 2018 | 31/10/17 TOTAL EXEMPTION FULL |
08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
21/05/1821 May 2018 | REGISTERED OFFICE CHANGED ON 21/05/2018 FROM MORAY HOUSE 39 ST JOHN STREET PERTH PERTHSHIRE PH1 5HQ |
10/11/1710 November 2017 | CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/07/1724 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
10/09/1610 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC4101730001 |
29/07/1629 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
26/11/1526 November 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
26/11/1526 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / HAZEL MARGARET THOW / 27/10/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/07/1521 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
25/11/1425 November 2014 | Annual return made up to 28 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
07/01/147 January 2014 | Annual return made up to 28 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
23/07/1323 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
26/11/1226 November 2012 | Annual return made up to 28 October 2012 with full list of shareholders |
28/10/1128 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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