DICKINS HYDRO RESOURCES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-06-02 with updates

View Document

22/04/2522 April 2025 Registered office address changed from Agricultural House Skirsgill Lane Penrith CA11 0DN United Kingdom to Agricultural Hall Skirsgill Lane Penrith CA11 0DN on 2025-04-22

View Document

19/04/2519 April 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-03-13 with updates

View Document

11/04/2411 April 2024 Registered office address changed from C/O C/O Ashby Berry Coulsons Ltd 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UB to Agricultural House Skirsgill Lane Penrith CA11 0DN on 2024-04-11

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/08/2314 August 2023 Termination of appointment of Mark Milgate Bright Adams as a director on 2023-08-01

View Document

30/04/2330 April 2023 Compulsory strike-off action has been discontinued

View Document

30/04/2330 April 2023 Compulsory strike-off action has been discontinued

View Document

30/04/2330 April 2023 Compulsory strike-off action has been discontinued

View Document

30/04/2330 April 2023 Compulsory strike-off action has been discontinued

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-03-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

03/05/223 May 2022 Compulsory strike-off action has been discontinued

View Document

03/05/223 May 2022 Compulsory strike-off action has been discontinued

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

13/05/2113 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/04/2110 April 2021 CONFIRMATION STATEMENT MADE ON 13/03/21, WITH UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/01/212 January 2021 21/10/20 STATEMENT OF CAPITAL GBP 2844.78

View Document

17/12/2017 December 2020 21/09/20 STATEMENT OF CAPITAL GBP 2493.7

View Document

30/04/2030 April 2020 31/03/19 UNAUDITED ABRIDGED

View Document

25/04/2025 April 2020 DISS40 (DISS40(SOAD))

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 FIRST GAZETTE

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR PETR NOSCAK

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

14/05/1914 May 2019 PSC'S CHANGE OF PARTICULARS / MR CHARLES WILLIAM TAVENER DICKINS / 13/03/2019

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MILGATE BRIGHT ADAMS / 13/03/2019

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WILLIAM TAVENER DICKINS / 13/03/2019

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETR NOSCAK / 13/03/2019

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR WILLIAM LORN MACDOUGALL / 03/03/2019

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL THOMAS CARTER / 13/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/09/1828 September 2018 28/09/18 STATEMENT OF CAPITAL GBP 249.37

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MR PETR NOSCAK

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

20/03/1820 March 2018 31/12/17 STATEMENT OF CAPITAL GBP 200.81

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL THOMAS CARTER / 14/03/2016

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WILLIAM TAVENER DICKINS / 14/03/2016

View Document

05/04/175 April 2017 DISS40 (DISS40(SOAD))

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

07/03/177 March 2017 FIRST GAZETTE

View Document

06/01/176 January 2017 24/10/16 STATEMENT OF CAPITAL GBP 175.00

View Document

14/04/1614 April 2016 18/03/16 STATEMENT OF CAPITAL GBP 150.00

View Document

03/04/163 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

11/01/1611 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED MR MARK MILGATE BRIGHT ADAMS

View Document

27/03/1527 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDROS STAKIS

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM C/O MORTON FRASER LLP ST MARTIN'S HOUSE 16 ST MARTIN'S LE GRAND LONDON EC1A 4EN UNITED KINGDOM

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILLIAM TAVENER DICKINS / 13/03/2014

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL THOMAS CARTER / 13/03/2014

View Document

09/04/149 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

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

View Accounts

13/01/1413 January 2014 DIRECTOR APPOINTED MR ALASDAIR WILLIAM LORN MACDOUGALL

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED ALEXANDROS REO STAKIS

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/11/1321 November 2013 ADOPT ARTICLES 19/11/2013

View Document

21/11/1321 November 2013 19/11/13 STATEMENT OF CAPITAL GBP 125.00

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED NIGEL THOMAS CARTER

View Document

17/07/1317 July 2013 SUB-DIVISION 28/06/13

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, SECRETARY MORTON FRASER SECRETARIES LIMITED

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR MORTON FRASER DIRECTORS LIMITED

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR AUSTIN FLYNN

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED CHARLES WILLIAM TAVENER DICKINS

View Document

20/05/1320 May 2013 20/05/13 STATEMENT OF CAPITAL GBP 100

View Document

23/04/1323 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

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

View Accounts

16/05/1216 May 2012 COMPANY NAME CHANGED LISTER SQUARE (NO. 83) LIMITED CERTIFICATE ISSUED ON 16/05/12

View Document

16/05/1216 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/03/1213 March 2012 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