DOROTHEA PUMPED 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
20/05/2520 May 2025 Micro company accounts made up to 2024-05-31

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

05/03/245 March 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Satisfaction of charge 107493410002 in full

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/05/233 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

23/02/2323 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

04/04/224 April 2022 Termination of appointment of Peter Graham Rowbottom as a secretary on 2022-03-28

View Document

21/02/2221 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

11/05/2111 May 2021 CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

25/01/1925 January 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

09/10/189 October 2018 ADOPT ARTICLES 27/09/2018

View Document

04/10/184 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107493410001

View Document

04/10/184 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107493410002

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR MARK BILLINGHAM

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR ALAN CHATHAM

View Document

01/10/181 October 2018 SECRETARY APPOINTED MR PETER GRAHAM ROWBOTTOM

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL CAIRNS / 05/07/2017

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

02/05/172 May 2017 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