TLS HYDRO POWER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | Accounts for a small company made up to 2024-03-31 |
01/10/241 October 2024 | Confirmation statement made on 2024-09-29 with no updates |
27/06/2427 June 2024 | Registration of charge SC2003940008, created on 2024-06-21 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/01/2416 January 2024 | Appointment of Mrs Sara Wheat as a director on 2024-01-16 |
22/12/2322 December 2023 | Group of companies' accounts made up to 2023-03-31 |
11/10/2311 October 2023 | Confirmation statement made on 2023-09-29 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/01/239 January 2023 | Group of companies' accounts made up to 2022-03-31 |
04/10/224 October 2022 | Confirmation statement made on 2022-09-29 with no updates |
13/12/2113 December 2021 | Director's details changed for Ms Suzanne Roger-Lund on 2021-12-01 |
12/11/2112 November 2021 | Group of companies' accounts made up to 2021-03-31 |
05/10/215 October 2021 | Confirmation statement made on 2021-09-29 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 |
12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/11/1826 November 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES |
29/09/1729 September 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
23/03/1723 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC2003940007 |
22/12/1622 December 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES |
09/12/159 December 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
19/10/1519 October 2015 | Annual return made up to 29 September 2015 with full list of shareholders |
24/02/1524 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC2003940006 |
24/02/1524 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC2003940005 |
24/02/1524 February 2015 | DIRECTOR APPOINTED MRS SUZANNE JEANETTE ROGER-LUND |
13/02/1513 February 2015 | ARTICLES OF ASSOCIATION |
09/02/159 February 2015 | ALTER ARTICLES 15/12/2014 |
18/12/1418 December 2014 | ARTICLES OF ASSOCIATION |
18/12/1418 December 2014 | ALTER ARTICLES 15/12/2014 |
27/11/1427 November 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
23/10/1423 October 2014 | Annual return made up to 29 September 2014 with full list of shareholders |
02/06/142 June 2014 | PREVSHO FROM 30/09/2014 TO 31/03/2014 |
06/02/146 February 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
23/10/1323 October 2013 | Annual return made up to 29 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
13/06/1313 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
24/10/1224 October 2012 | Annual return made up to 29 September 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
02/07/122 July 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
07/10/117 October 2011 | Annual return made up to 29 September 2011 with full list of shareholders |
05/05/115 May 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
18/10/1018 October 2010 | Annual return made up to 29 September 2010 with full list of shareholders |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
22/10/0922 October 2009 | Annual return made up to 29 September 2009 with full list of shareholders |
20/02/0920 February 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
27/10/0827 October 2008 | RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS |
11/02/0811 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
24/10/0724 October 2007 | RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS |
29/12/0629 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
24/10/0624 October 2006 | RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS |
14/03/0614 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
14/10/0514 October 2005 | RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS |
02/12/042 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
29/09/0429 September 2004 | RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS |
15/04/0415 April 2004 | PARTIC OF MORT/CHARGE ***** |
15/04/0415 April 2004 | PARTIC OF MORT/CHARGE ***** |
15/04/0415 April 2004 | PARTIC OF MORT/CHARGE ***** |
09/03/049 March 2004 | PARTIC OF MORT/CHARGE ***** |
11/12/0311 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
09/10/039 October 2003 | RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS |
09/12/029 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
02/10/022 October 2002 | RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS |
23/12/0123 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
11/10/0111 October 2001 | RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS |
04/05/014 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
24/10/0024 October 2000 | RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS |
22/02/0022 February 2000 | COMPANY NAME CHANGED PACIFIC SHELF 900 LIMITED CERTIFICATE ISSUED ON 23/02/00 |
17/02/0017 February 2000 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/02/00 |
26/01/0026 January 2000 | REGISTERED OFFICE CHANGED ON 26/01/00 FROM: OSWALDS 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN |
26/01/0026 January 2000 | DIRECTOR RESIGNED |
26/01/0026 January 2000 | SECRETARY RESIGNED |
26/01/0026 January 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/01/0026 January 2000 | NEW DIRECTOR APPOINTED |
29/09/9929 September 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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