H2O POWER GENERATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/11/2427 November 2024 Confirmation statement made on 2024-11-24 with updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document (might not be available)

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

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-24 with updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document (might not be available)

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES

View Document (might not be available)

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES

View Document (might not be available)

05/09/195 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document (might not be available)

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES

View Document (might not be available)

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAN TOSNAR / 06/04/2016

View Document (might not be available)

05/07/185 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document (might not be available)

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document (might not be available)

24/11/1724 November 2017 CESSATION OF JAN TOSNAR AS A PSC

View Document (might not be available)

24/11/1724 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL H2O POWER LTD

View Document (might not be available)

11/05/1711 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document (might not be available)

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document (might not be available)

23/11/1623 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093254620002

View Document (might not be available)

14/11/1614 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093254620001

View Document (might not be available)

27/09/1627 September 2016 ADOPT ARTICLES 09/09/2016

View Document (might not be available)

13/09/1613 September 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document (might not be available)

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document (might not be available)

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/11/1526 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document (might not be available)

20/03/1520 March 2015 COMPANY NAME CHANGED INFINIS HYDRO 2 LIMITED CERTIFICATE ISSUED ON 20/03/15

View Document (might not be available)

16/03/1516 March 2015 DIRECTOR APPOINTED MR EWAN WILLIAM CAMPBELL-LENDRUM

View Document (might not be available)

16/03/1516 March 2015 DIRECTOR APPOINTED MR JAN TOSNAR

View Document (might not be available)

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM FIRST FLOOR, 500 PAVILION DRIVE NORTHAMPTON BUSINESS PARK NORTHAMPTON NN4 7YJ ENGLAND

View Document (might not be available)

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR ERIC MACHIELS

View Document (might not be available)

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON BOYD

View Document (might not be available)

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL GREGSON

View Document (might not be available)

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN HARDMAN

View Document (might not be available)

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR STEWART GIBBINS

View Document (might not be available)

29/01/1529 January 2015 APPOINTMENT TERMINATED, SECRETARY SAMANTHA CALDER

View Document (might not be available)

30/12/1430 December 2014 CURREXT FROM 30/11/2015 TO 31/03/2016

View Document (might not be available)

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON HEYES

View Document (might not be available)

09/12/149 December 2014 DIRECTOR APPOINTED MR STEWART CHARLES GIBBINS

View Document (might not be available)

24/11/1424 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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