EDGE HYDRO HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

03/06/253 June 2025 Registered office address changed from Agricultural Hall Skirsgill Penrith CA11 0DN England to Eq Accountants, Unit 6 Agricultural Hall Skirsgill Penrith CA11 0FF on 2025-06-03

View Document

31/12/2431 December 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

13/05/2413 May 2024 Registered office address changed from Agricultural House Skirsgill Penrith CA11 0DN United Kingdom to Agricultural Hall Skirsgill Penrith CA11 0DN on 2024-05-13

View Document

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

View Document

01/02/241 February 2024 Micro company accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

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

View Accounts

30/03/2330 March 2023 Appointment of Mr Alasdair William Lorn Macdougall as a director on 2022-12-29

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-11-28 with no updates

View Document

03/01/233 January 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 Compulsory strike-off action has been discontinued

View Document

31/12/2231 December 2022 Termination of appointment of Nigel Thomas Carter as a director on 2022-09-01

View Document

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

View Accounts

31/12/2231 December 2022 Appointment of Mr Anthony Paul Laurent Jansen as a director on 2022-09-01

View Document

31/12/2231 December 2022 Appointment of Mr Frederick Peter Hampton Carter as a director on 2022-11-24

View Document

31/12/2231 December 2022 Appointment of Mr David Little as a director on 2022-11-24

View Document

31/12/2231 December 2022 Appointment of Mr Christopher William Michael Dickins as a director on 2022-11-24

View Document

31/12/2231 December 2022 Termination of appointment of Charles William Tavener Dickins as a director on 2022-09-01

View Document

31/12/2231 December 2022 Termination of appointment of Alasdair William Lorn Macdougall as a director on 2022-09-01

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

15/02/2215 February 2022 Confirmation statement made on 2021-11-28 with no updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

18/11/1918 November 2019 DIRECTOR APPOINTED MR NIGEL THOMAS CARTER

View Document

18/11/1918 November 2019 DIRECTOR APPOINTED MR ALASDAIR WILLIAM LORN MACDOUGALL

View Document

16/11/1916 November 2019 DIRECTOR APPOINTED MR RICHARD WETENHALL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/06/1919 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/07/1819 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

28/11/1728 November 2017 CESSATION OF CHARLES WILLIAM TAVENER DICKINS AS A PSC

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

28/11/1728 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DICKINS HYDRO RESOURCES LIMITED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

16/12/1616 December 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/12/1616 December 2016 COMPANY NAME CHANGED DHR PLANNING & CONSTRUCTION COMPANY LIMITED CERTIFICATE ISSUED ON 16/12/16

View Document

15/09/1615 September 2016 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