HYDRO PROJECT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/11/2414 November 2024 Unaudited abridged accounts made up to 2024-07-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/03/245 March 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

13/11/2313 November 2023 Registered office address changed from 39 Coney Drive Motherwell ML1 1AN Scotland to 2 West Scott Terrace Hamilton ML3 6SG on 2023-11-13

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/10/223 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/04/2225 April 2022 Resolutions

View Document

22/04/2222 April 2022 Memorandum and Articles of Association

View Document

22/04/2222 April 2022 Statement of company's objects

View Document

22/04/2222 April 2022 Particulars of variation of rights attached to shares

View Document

22/04/2222 April 2022 Particulars of variation of rights attached to shares

View Document

22/04/2222 April 2022 Particulars of variation of rights attached to shares

View Document

22/04/2222 April 2022 Change of share class name or designation

View Document

22/04/2222 April 2022 Resolutions

View Document

22/04/2222 April 2022 Resolutions

View Document

22/04/2222 April 2022 Resolutions

View Document

22/04/2222 April 2022 Resolutions

View Document

22/04/2222 April 2022 Resolutions

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

02/02/212 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/05/2013 May 2020 REGISTERED OFFICE CHANGED ON 13/05/2020 FROM 6-2 REDWOOD LANE TORHEAD FARM HAMILTON ML3 8SS SCOTLAND

View Document

27/03/2027 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/01/1928 January 2019 PSC'S CHANGE OF PARTICULARS / MR SCOTT GALLACHER / 01/12/2018

View Document

05/09/185 September 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT GALLACHER / 02/05/2018

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

27/09/1727 September 2017 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM 17-19 MOTHERWELL ROAD CARFIN MOTHERWELL LOTHIAN ML1 4EB

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/07/1527 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

16/07/1516 July 2015 10/07/15 STATEMENT OF CAPITAL GBP 100

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR SCOTT GALLACHER

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN

View Document

10/07/1510 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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