HATCH ENERGY (GROUP) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-07 with updates

View Document

24/07/2424 July 2024 Compulsory strike-off action has been discontinued

View Document

18/07/2418 July 2024 Director's details changed for Mr Steven Hatch on 2024-07-10

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

18/07/2418 July 2024 Director's details changed for Mr Rod Johnstone on 2024-07-10

View Document

26/05/2426 May 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

08/03/248 March 2024 Micro company accounts made up to 2023-03-31

View Document

05/08/235 August 2023 Compulsory strike-off action has been discontinued

View Document

05/08/235 August 2023 Compulsory strike-off action has been discontinued

View Document

03/08/233 August 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

07/04/237 April 2023 Compulsory strike-off action has been discontinued

View Document

07/04/237 April 2023 Compulsory strike-off action has been discontinued

View Document

06/04/236 April 2023 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

09/12/229 December 2022 Compulsory strike-off action has been discontinued

View Document

09/12/229 December 2022 Compulsory strike-off action has been discontinued

View Document

08/12/228 December 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

24/02/2224 February 2022 Micro company accounts made up to 2021-03-31

View Document

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/05/208 May 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN HATCH / 03/03/2019

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

04/04/204 April 2020 DISS40 (DISS40(SOAD))

View Document

01/04/201 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/03/2014 March 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/03/193 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

02/03/192 March 2019 DISS40 (DISS40(SOAD))

View Document

01/03/191 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/02/1926 February 2019 FIRST GAZETTE

View Document

28/09/1828 September 2018 CESSATION OF IAN URQUHART AS A PSC

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR IAN URQUHART

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR IAN URQUHART

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MR IAN URQUHART

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN URQUHART / 01/09/2015

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HATCH / 01/09/2015

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

16/01/1716 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HATCH / 01/01/2016

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MR ROD JOHNSTONE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/03/1611 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/03/1518 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 PREVSHO FROM 31/05/2014 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN URQUHART / 04/03/2014

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HATCH / 04/03/2014

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM UNIT 1 INVERBREAKIE STEADING INVERBREAKIE INDUSTRIAL ESTATE INVERGORSON ROSS-SHIRE IV18 0LP SCOTLAND

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN URQUHART / 04/03/2014

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HATCH / 04/03/2014

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR IAN URQUHART

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HATCH / 10/06/2013

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM 10 KNOCKBRECK STREET TAIN ROSS-SHIRE IV19 1BJ SCOTLAND

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED MR IAN URQUHART

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED MR STEVEN HATCH

View Document

02/05/132 May 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