EDGE HYDRO INVESTMENTS LTD

Company Documents

DateDescription
24/10/2524 October 2025 NewResolutions

View Document

16/10/2516 October 2025 NewAppointment of a voluntary liquidator

View Document

16/10/2516 October 2025 NewDeclaration of solvency

View Document

16/10/2516 October 2025 NewRegistered office address changed from Agricultural House Skirsgill Lane Penrith CA11 0DN United Kingdom to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2025-10-16

View Document

30/09/2530 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

24/09/2524 September 2025 NewSatisfaction of charge 127347270001 in full

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-23 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/09/244 September 2024 Confirmation statement made on 2024-07-09 with updates

View Document

11/04/2411 April 2024 Registered office address changed from 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UB United Kingdom to Agricultural House Skirsgill Lane Penrith CA11 0DN on 2024-04-11

View Document

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

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-07-09 with updates

View Document

22/08/2322 August 2023 Statement of capital following an allotment of shares on 2023-06-01

View Document

30/03/2330 March 2023 Termination of appointment of Charles William Tavener Dickins as a director on 2022-09-01

View Document

30/03/2330 March 2023 Appointment of Mr Anthony Paul Laurent Jansen as a director on 2022-09-01

View Document

30/03/2330 March 2023 Appointment of Mr Frederick Peter Hampton Carter as a director on 2022-11-24

View Document

30/03/2330 March 2023 Appointment of Mr Christopher William Michael Dickins as a director on 2022-11-24

View Document

30/03/2330 March 2023 Appointment of Mr David Little as a director on 2022-11-24

View Document

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

View Document

30/03/2330 March 2023 Termination of appointment of Alasdair William Lorn Macdougall as a director on 2022-09-01

View Document

30/03/2330 March 2023 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

29/11/2229 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 Compulsory strike-off action has been discontinued

View Document

28/11/2228 November 2022 Micro company accounts made up to 2021-12-31

View Document

27/11/2227 November 2022 Change of details for Dickins Hydro Resources Limited as a person with significant control on 2022-02-14

View Document

27/11/2227 November 2022 Confirmation statement made on 2022-07-09 with updates

View Document

27/11/2227 November 2022 Statement of capital following an allotment of shares on 2022-02-14

View Document

27/11/2227 November 2022 Statement of capital following an allotment of shares on 2021-09-14

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

10/04/2210 April 2022 Previous accounting period extended from 2021-07-31 to 2021-12-31

View Document

16/02/2216 February 2022 Compulsory strike-off action has been discontinued

View Document

16/02/2216 February 2022 Compulsory strike-off action has been discontinued

View Document

15/02/2215 February 2022 Confirmation statement made on 2021-07-09 with updates

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/07/2010 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information