HYDRO TASK LIMITED
Company Documents
Date | Description |
---|---|
20/11/2420 November 2024 | Total exemption full accounts made up to 2024-03-31 |
02/09/242 September 2024 | Registered office address changed from 26 Cross Street Scone Perth PH2 6LR Scotland to Glenfern Alyth Blairgowrie PH11 8HW on 2024-09-02 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
20/09/2320 September 2023 | Confirmation statement made on 2023-09-20 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/10/226 October 2022 | Confirmation statement made on 2022-09-25 with no updates |
06/10/226 October 2022 | Register inspection address has been changed from An Tobar Lerags Oban Argyll Scotland to 26 Cross Street Scone Perth PH2 6LR |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/09/2128 September 2021 | Confirmation statement made on 2021-09-25 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
07/10/207 October 2020 | CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/12/192 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/09/1925 September 2019 | CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/11/1828 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
28/09/1828 September 2018 | 09/10/17 STATEMENT OF CAPITAL GBP 500 |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
25/01/1825 January 2018 | 09/10/17 STATEMENT OF CAPITAL GBP 470 |
15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/10/1716 October 2017 | APPOINTMENT TERMINATED, DIRECTOR LIAM GRIFFIN |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/11/167 November 2016 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM GRIFFIN |
16/08/1616 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/06/1616 June 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/07/152 July 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/11/1427 November 2014 | 31/03/14 TOTAL EXEMPTION FULL |
20/11/1420 November 2014 | DIRECTOR APPOINTED MR. LIAM JAMES GRIFFIN |
11/06/1411 June 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
27/12/1327 December 2013 | 31/03/13 TOTAL EXEMPTION FULL |
14/06/1314 June 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/09/1210 September 2012 | DIRECTOR APPOINTED MR BARRY JOHN MCGLOIN GRIFFIN |
11/06/1211 June 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/11/1123 November 2011 | 31/03/11 TOTAL EXEMPTION FULL |
17/07/1117 July 2011 | Annual return made up to 8 June 2011 with full list of shareholders |
15/11/1015 November 2010 | 31/03/10 TOTAL EXEMPTION FULL |
14/07/1014 July 2010 | Annual return made up to 8 June 2010 with full list of shareholders |
14/07/1014 July 2010 | SAIL ADDRESS CREATED |
13/07/1013 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES GRIFFIN / 08/06/2010 |
22/12/0922 December 2009 | 31/03/09 TOTAL EXEMPTION FULL |
08/07/098 July 2009 | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS |
16/01/0916 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
13/06/0813 June 2008 | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
15/08/0715 August 2007 | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS |
26/01/0726 January 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
04/08/064 August 2006 | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS |
15/12/0515 December 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
25/07/0525 July 2005 | RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS |
22/06/0422 June 2004 | NEW SECRETARY APPOINTED |
22/06/0422 June 2004 | DIRECTOR RESIGNED |
22/06/0422 June 2004 | SECRETARY RESIGNED |
22/06/0422 June 2004 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05 |
22/06/0422 June 2004 | NEW DIRECTOR APPOINTED |
08/06/048 June 2004 | 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