HPR ROV LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewRegistered 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

View Document

24/06/2524 June 2025 NewAppointment of Mr Jan Hendrik Stander as a director on 2024-04-02

View Document

16/06/2516 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

02/06/252 June 2025 Confirmation statement made on 2025-04-17 with updates

View Document

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

View Accounts

02/07/242 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-04-17 with updates

View Document

24/04/2424 April 2024 Previous accounting period shortened from 2024-01-31 to 2023-12-31

View Document

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

View Accounts

21/08/2321 August 2023 Cessation of Mieke Petrie as a person with significant control on 2023-08-04

View Document

21/08/2321 August 2023 Termination of appointment of Iain Graeme Macdonald Petrie as a director on 2023-08-04

View Document

21/08/2321 August 2023 Termination of appointment of Mieke Petrie as a director on 2023-08-04

View Document

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

View Document

21/08/2321 August 2023 Notification of Subtron Group Limited as a person with significant control on 2023-08-04

View Document

21/08/2321 August 2023 Cessation of Iain Graeme Macdonald Petrie as a person with significant control on 2023-08-04

View Document

17/08/2317 August 2023 Appointment of Mr Steven Christie Gray as a director on 2023-08-04

View Document

04/08/234 August 2023 Amended total exemption full accounts made up to 2023-01-31

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/10/2121 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

09/07/209 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/10/1910 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID GILLIES

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GILLIES

View Document

08/08/198 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4755600001

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/06/1828 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/08/1710 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/04/1621 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

16/12/1516 December 2015 DIRECTOR APPOINTED ELIZABETH BOYD GILLIES

View Document

09/12/159 December 2015 DIRECTOR APPOINTED MRS MIEKE PETRIE

View Document

09/12/159 December 2015 DIRECTOR APPOINTED DAVID ANDREW GILLIES

View Document

26/11/1526 November 2015 ADOPT ARTICLES 06/11/2015

View Document

26/11/1526 November 2015 SUB-DIVISION 06/11/15

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM CRAIGMILL PITCAPLE INVERURIE ABERDEENSHIRE AB51 5HP SCOTLAND

View Document

10/09/1510 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM WATERSIDE COURT OYNE INSCH ABERDEENSHIRE AB52 6RS

View Document

22/04/1522 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

07/01/157 January 2015 CURRSHO FROM 31/03/2015 TO 31/01/2015

View Document

15/05/1415 May 2014 CURRSHO FROM 30/04/2015 TO 31/03/2015

View Document

17/04/1417 April 2014 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