SNOWDONIA PUMPED HYDRO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-09 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

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

View Accounts

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

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

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

View Accounts

07/10/227 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/02/2216 February 2022 Statement of capital following an allotment of shares on 2022-02-08

View Document

14/12/2114 December 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

06/12/206 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

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

View Accounts

02/10/192 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM 1 FINSBURY CIRCUS LONDON EC2M 7SH

View Document

05/10/185 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR HAROLD LEWIS

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY THOROLD

View Document

05/03/185 March 2018 01/03/18 STATEMENT OF CAPITAL GBP 1188.8505

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR HAROLD LEWIS

View Document

06/02/186 February 2018 22/12/17 STATEMENT OF CAPITAL GBP 1164

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL VERRILL

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

03/05/173 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

03/02/173 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

19/08/1519 August 2015 16/12/14 STATEMENT OF CAPITAL GBP 1000

View Document

19/08/1519 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

17/05/1517 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/12/1410 December 2014 03/12/14 STATEMENT OF CAPITAL GBP 991.453

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED MR EDMUND ANTHONY WEIL

View Document

10/09/1410 September 2014 08/09/14 STATEMENT OF CAPITAL GBP 982.453

View Document

20/08/1420 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

05/08/145 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/08/145 August 2014 VARYING SHARE RIGHTS AND NAMES

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED SIR ANTHONY OLIVER THOROLD

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MR PAUL ROBERT VERRILL

View Document

26/06/1426 June 2014 ADOPT ARTICLES 17/06/2014

View Document

23/06/1423 June 2014 17/06/14 STATEMENT OF CAPITAL GBP 800

View Document

19/02/1419 February 2014 ADOPT ARTICLES 13/02/2014

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED MR DAVID JAMES HOLMES

View Document

12/08/1312 August 2013 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

09/08/139 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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