MICKLEY HYDRO SCHEME LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

09/05/249 May 2024 Appointment of Mr George William Kidman Bourne-Arton as a director on 2024-05-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/11/2317 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

12/04/2312 April 2023 Termination of appointment of Christopher William Bourne-Arton as a director on 2023-04-12

View Document

12/04/2312 April 2023 Appointment of Mrs Daphne Elizabeth Bourne-Arton as a director on 2023-04-12

View Document

12/04/2312 April 2023 Termination of appointment of Gillian Sarah Bourne-Arton as a director on 2023-04-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/01/226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

20/02/1920 February 2019 ADOPT ARTICLES 29/01/2019

View Document

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

03/11/173 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

22/03/1722 March 2017 CURRSHO FROM 31/07/2017 TO 31/03/2017

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/08/154 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/08/144 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/07/1323 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/07/1223 July 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/11/112 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/07/1129 July 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN SARAH BOURNE-ARTON / 22/07/2010

View Document

30/07/1030 July 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM BOURNE-ARTON / 22/07/2010

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/07/0923 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN BOURNE-ARTON / 22/07/2008

View Document

23/07/0923 July 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED MRS GILLIAN SARAH BOURNE-ARTON

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED DIRECTOR TURNER LITTLE COMPANY NOMINEES LIMITED

View Document

23/07/0823 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BOURNE-ARTON / 23/07/2008

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED SECRETARY TURNER LITTLE COMPANY SECRETARIES LIMITED

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM BOURNE-ARTON

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED MR RICHARD WILLIAM BOURNE-ARTON

View Document

22/07/0822 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information