BUNAVONEADER HYDRO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/04/2229 April 2022 Registration of charge 084757500004, created on 2022-04-20

View Document

06/04/226 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

14/02/2214 February 2022 Certificate of change of name

View Document

14/02/2214 February 2022 Notification of Renfin Hydro 3 Limited as a person with significant control on 2021-09-02

View Document

01/10/211 October 2021 Change of details for Earth Capital Uk Limited as a person with significant control on 2021-09-02

View Document

29/09/2129 September 2021 Cessation of Earth Capital Uk Limited as a person with significant control on 2021-09-02

View Document

29/09/2129 September 2021 Appointment of Mr. Jan Tosnar as a director on 2021-09-02

View Document

29/09/2129 September 2021 Registered office address changed from Foxglove House 166 Piccadilly 1st Floor London W1J 9EF England to 273-275 Wellington House High Street London Colney St. Albans AL2 1HA on 2021-09-29

View Document

06/07/216 July 2021 Confirmation statement made on 2021-04-05 with updates

View Document

06/07/216 July 2021 Micro company accounts made up to 2020-12-31

View Document

05/07/215 July 2021 Registered office address changed from 3rd Floor 34 st. James's Street London SW1A 1HD United Kingdom to Foxglove House 166 Piccadilly 1st Floor London W1J 9EF on 2021-07-05

View Document

24/06/2124 June 2021 Resolutions

View Document

24/06/2124 June 2021 Resolutions

View Document

24/06/2124 June 2021 Memorandum and Articles of Association

View Document

18/06/2118 June 2021 Change of details for Sustainable Technology Investors Limited as a person with significant control on 2018-10-12

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/08/2025 August 2020 DIRECTOR APPOINTED MR NEIL LAMOND BROWN

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES TOTTY

View Document

06/05/206 May 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

01/05/201 May 2020 CESSATION OF WCS NOMINEES LIMITED AS A PSC

View Document

01/05/201 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSTAINABLE TECHNOLOGY INVESTORS LIMITED

View Document

01/05/201 May 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

01/05/201 May 2020 SAIL ADDRESS CREATED

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR GORDON CUMMING

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

19/07/1819 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS POPLE

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR GORDON SCOTT ANDREW CUMMING

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MACLEOD

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR DAVID WAKE

View Document

23/10/1723 October 2017 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

12/07/1712 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR FREDRIK ADAMS

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/04/1629 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NICHOLAS BULLER CURTIS / 04/04/2016

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID POPLE / 04/04/2016

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS TOTTY / 11/04/2016

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS TOTTY / 04/04/2016

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON CORDERY

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MR NICHOLAS DAVID POPLE

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED JOHN NICHOLAS BULLER CURTIS

View Document

23/11/1523 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDRIK NINIAN JOHN ADAMS / 23/11/2015

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON BRIDGE LONDON SE1 9QR

View Document

04/08/154 August 2015 SECOND FILING WITH MUD 05/04/15 FOR FORM AR01

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MR ALISTAIR MACLEOD

View Document

28/07/1528 July 2015 18/06/15 STATEMENT OF CAPITAL GBP 3164456

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDRIK NINIAN JOHN ADAMS / 20/06/2015

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED DR JAMES THOMAS TOTTY

View Document

03/06/153 June 2015 02/04/15 STATEMENT OF CAPITAL GBP 3094456

View Document

26/05/1526 May 2015 COMPANY BUSINESS 01/04/2015

View Document

19/05/1519 May 2015 SECOND FILING FOR FORM SH01

View Document

01/05/151 May 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/11/144 November 2014 20/10/14 STATEMENT OF CAPITAL GBP 2842207

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA FULLER

View Document

06/05/146 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDRIK NINIAN JOHN ADAMS / 04/04/2014

View Document

07/04/147 April 2014 01/04/14 STATEMENT OF CAPITAL GBP 1018937

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED SIMON CORDERY

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MR FREDRIK NINIAN JOHN ADAMS

View Document

12/08/1312 August 2013 05/04/13 STATEMENT OF CAPITAL GBP 1000001

View Document

08/04/138 April 2013 CURREXT FROM 30/04/2014 TO 30/09/2014

View Document

05/04/135 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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