CEITLEIN HYDRO LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/09/2526 September 2025 New | Director's details changed for Stelios Kornanos on 2025-09-19 |
| 26/09/2526 September 2025 New | Change of details for Edge Hydro Holdings Ltd as a person with significant control on 2025-09-19 |
| 26/09/2526 September 2025 New | Secretary's details changed for Resolis Limited on 2025-09-19 |
| 24/09/2524 September 2025 New | Satisfaction of charge 110860590005 in full |
| 24/09/2524 September 2025 New | Satisfaction of charge 110860590004 in full |
| 24/09/2524 September 2025 New | Satisfaction of charge 110860590001 in full |
| 24/09/2524 September 2025 New | Satisfaction of charge 110860590002 in full |
| 24/09/2524 September 2025 New | Satisfaction of charge 110860590003 in full |
| 23/09/2523 September 2025 New | Termination of appointment of George Alexander Tasker as a director on 2025-09-19 |
| 22/09/2522 September 2025 New | Appointment of Mr George Alexander Tasker as a director on 2025-09-19 |
| 22/09/2522 September 2025 New | Registered office address changed from Eq Accountants Ltd, Unit 6 Agricultural Hall Skirsgill Penrith CA11 0FF England to 1 Park Row Leeds LS1 5AB on 2025-09-22 |
| 22/09/2522 September 2025 New | Appointment of Rachel Louise Turnbull as a director on 2025-09-19 |
| 22/09/2522 September 2025 New | Appointment of Stelios Kornanos as a director on 2025-09-19 |
| 22/09/2522 September 2025 New | Appointment of Mr Andrew William Grant as a director on 2025-09-19 |
| 22/09/2522 September 2025 New | Appointment of Resolis Limited as a secretary on 2025-09-19 |
| 22/09/2522 September 2025 New | Termination of appointment of Charles William Tavener Dickins as a director on 2025-09-19 |
| 22/09/2522 September 2025 New | Termination of appointment of Richard Wetenhall as a director on 2025-09-19 |
| 10/09/2510 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 03/06/253 June 2025 | Registered office address changed from Agricultural Hall Skirsgill Penrith CA11 0DN England to Eq Accountants Ltd, Unit 6 Agricultural Hall Skirsgill Penrith CA11 0FF on 2025-06-03 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 10/12/2410 December 2024 | Confirmation statement made on 2024-11-27 with no updates |
| 13/05/2413 May 2024 | Registered office address changed from Agricultural House Skirsgill Lane Penrith CA11 0DN United Kingdom to Agricultural Hall Skirsgill Penrith CA11 0DN on 2024-05-13 |
| 11/04/2411 April 2024 | Registered office address changed from 2 Belgrave Crescent 2 Belgrave Crescent C/O Ashby Berry Coulson Scarborough North Yorkshire YO11 1UB United Kingdom to Agricultural House Skirsgill Lane Penrith CA11 0DN on 2024-04-11 |
| 01/02/241 February 2024 | Micro company accounts made up to 2022-12-31 |
| 11/01/2411 January 2024 | Confirmation statement made on 2023-11-27 with no updates |
| 06/01/246 January 2024 | Change of details for Edge Hydro Investments Ltd as a person with significant control on 2023-02-01 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 10/01/2310 January 2023 | Confirmation statement made on 2022-11-27 with no updates |
| 10/01/2310 January 2023 | Notification of Edge Hydro Investments Ltd as a person with significant control on 2022-01-01 |
| 10/01/2310 January 2023 | Cessation of Charles William Tavener Dickins as a person with significant control on 2022-01-01 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 15/02/2215 February 2022 | Confirmation statement made on 2021-11-27 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 21/07/1921 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18 |
| 04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 28/11/1728 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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