ALLIED HYDRO POWER LIMITED
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | First Gazette notice for voluntary strike-off |
22/07/2522 July 2025 New | First Gazette notice for voluntary strike-off |
14/07/2514 July 2025 New | Application to strike the company off the register |
24/10/2424 October 2024 | Micro company accounts made up to 2024-07-31 |
24/09/2424 September 2024 | Previous accounting period extended from 2024-06-30 to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
23/05/2423 May 2024 | Confirmation statement made on 2024-04-30 with no updates |
28/03/2428 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-03 with no updates |
29/03/2329 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
19/02/2119 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
09/06/209 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
22/03/1922 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
19/02/1819 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
25/07/1625 July 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
03/06/153 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
29/04/1529 April 2015 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HEWLETT |
28/04/1528 April 2015 | APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHNSON |
09/04/159 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
10/11/1410 November 2014 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MELLOR |
07/07/147 July 2014 | APPOINTMENT TERMINATED, DIRECTOR MATHEW SHENTON |
23/06/1423 June 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
06/12/136 December 2013 | APPOINTMENT TERMINATED, SECRETARY CHERYSE CABA |
07/06/137 June 2013 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN HEWLETT |
04/06/134 June 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
21/02/1321 February 2013 | REGISTERED OFFICE CHANGED ON 21/02/2013 FROM ST. JOHNS INNOVATION PARK COWLEY ROAD CAMBRIDGE CB4 0WS UNITED KINGDOM |
16/07/1216 July 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
26/04/1226 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
05/09/115 September 2011 | APPOINTMENT TERMINATED, DIRECTOR LISA WEARS |
05/09/115 September 2011 | Annual return made up to 3 June 2011 with full list of shareholders |
04/09/114 September 2011 | SECRETARY APPOINTED MISS CHERYSE LIZETTE CABA |
24/06/1124 June 2011 | SECRETARY APPOINTED CHERYSE LIZETTE CABA |
24/06/1124 June 2011 | APPOINTMENT TERMINATED, DIRECTOR LISA WEARS |
24/06/1124 June 2011 | APPOINTMENT TERMINATED, DIRECTOR LISA WEARS |
16/09/1016 September 2010 | DIRECTOR APPOINTED MARTIN JOHNSON |
10/08/1010 August 2010 | 27/07/10 STATEMENT OF CAPITAL GBP 6 |
21/07/1021 July 2010 | DIRECTOR APPOINTED EDWARD JAMES D'EYNCOURT STOWELL |
21/07/1021 July 2010 | DIRECTOR APPOINTED ANDREW MELLOR |
21/07/1021 July 2010 | DIRECTOR APPOINTED MATTHEW THOMAS SHENTON |
21/07/1021 July 2010 | DIRECTOR APPOINTED MR PETER CLARKE |
21/07/1021 July 2010 | DIRECTOR APPOINTED LISA MARIE WEARS |
07/07/107 July 2010 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS |
03/06/103 June 2010 | 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