HPR ROV LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Registered office address changed from Neo House Riverside Drive Aberdeen AB11 7LH Scotland to Suite 3 Aurora Building 234 Union Street Aberdeen AB10 1TN on 2025-08-05 |
24/06/2524 June 2025 New | Appointment of Mr Jan Hendrik Stander as a director on 2024-04-02 |
16/06/2516 June 2025 | Total exemption full accounts made up to 2024-12-31 |
02/06/252 June 2025 | Confirmation statement made on 2025-04-17 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
02/07/242 July 2024 | Total exemption full accounts made up to 2023-12-31 |
06/06/246 June 2024 | Registered office address changed from Craigmill Pitcaple Inverurie AB51 5HP Scotland to Neo House Riverside Drive Aberdeen AB11 7LH on 2024-06-06 |
23/05/2423 May 2024 | Confirmation statement made on 2024-04-17 with updates |
24/04/2424 April 2024 | Previous accounting period shortened from 2024-01-31 to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/08/2321 August 2023 | Cessation of Mieke Petrie as a person with significant control on 2023-08-04 |
21/08/2321 August 2023 | Termination of appointment of Iain Graeme Macdonald Petrie as a director on 2023-08-04 |
21/08/2321 August 2023 | Termination of appointment of Mieke Petrie as a director on 2023-08-04 |
21/08/2321 August 2023 | Registered office address changed from Waterside Court Oyne Insch Aberdeenshire AB52 6RS Scotland to Craigmill Pitcaple Inverurie AB51 5HP on 2023-08-21 |
21/08/2321 August 2023 | Notification of Subtron Group Limited as a person with significant control on 2023-08-04 |
21/08/2321 August 2023 | Cessation of Iain Graeme Macdonald Petrie as a person with significant control on 2023-08-04 |
17/08/2317 August 2023 | Appointment of Mr Steven Christie Gray as a director on 2023-08-04 |
04/08/234 August 2023 | Amended total exemption full accounts made up to 2023-01-31 |
13/07/2313 July 2023 | Total exemption full accounts made up to 2023-01-31 |
09/05/239 May 2023 | Confirmation statement made on 2023-04-17 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
21/10/2121 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
09/07/209 July 2020 | 31/01/20 TOTAL EXEMPTION FULL |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
10/10/1910 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
12/09/1912 September 2019 | APPOINTMENT TERMINATED, DIRECTOR DAVID GILLIES |
12/09/1912 September 2019 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GILLIES |
08/08/198 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC4755600001 |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
28/06/1828 June 2018 | 31/01/18 TOTAL EXEMPTION FULL |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
10/08/1710 August 2017 | 31/01/17 TOTAL EXEMPTION FULL |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
21/04/1621 April 2016 | Annual return made up to 17 April 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
16/12/1516 December 2015 | DIRECTOR APPOINTED ELIZABETH BOYD GILLIES |
09/12/159 December 2015 | DIRECTOR APPOINTED MRS MIEKE PETRIE |
09/12/159 December 2015 | DIRECTOR APPOINTED DAVID ANDREW GILLIES |
26/11/1526 November 2015 | ADOPT ARTICLES 06/11/2015 |
26/11/1526 November 2015 | SUB-DIVISION 06/11/15 |
01/10/151 October 2015 | REGISTERED OFFICE CHANGED ON 01/10/2015 FROM CRAIGMILL PITCAPLE INVERURIE ABERDEENSHIRE AB51 5HP SCOTLAND |
10/09/1510 September 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15 |
20/08/1520 August 2015 | REGISTERED OFFICE CHANGED ON 20/08/2015 FROM WATERSIDE COURT OYNE INSCH ABERDEENSHIRE AB52 6RS |
22/04/1522 April 2015 | Annual return made up to 17 April 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
07/01/157 January 2015 | CURRSHO FROM 31/03/2015 TO 31/01/2015 |
15/05/1415 May 2014 | CURRSHO FROM 30/04/2015 TO 31/03/2015 |
17/04/1417 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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