LINTON HYDRO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-21 with updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/07/2427 July 2024 Registered office address changed from Woodwater House Pynes Hill Exeter Devon EX2 5WR United Kingdom to Unit 1a Webbers Way Dartington Totnes TQ9 6JY on 2024-07-27

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-21 with updates

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/06/231 June 2023 Director's details changed for Mr David Richard Mann on 2023-05-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-04-21 with updates

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/04/2129 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

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

View Accounts

19/03/2019 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 101417370002

View Document

11/11/1911 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101417370001

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

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

View Accounts

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

02/02/182 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

23/03/1723 March 2017 CURRSHO FROM 30/04/2017 TO 31/03/2017

View Document

22/08/1622 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/08/1611 August 2016 SECOND FILED SH01 - 23/05/16 STATEMENT OF CAPITAL GBP 494000

View Document

01/08/161 August 2016 23/05/16 STATEMENT OF CAPITAL GBP 493914

View Document

27/05/1627 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101417370001

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR JONATHAN RICHARD MARSTON SLATER

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR PETE KIBEL

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR BEN KIBEL

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR STEPHEN PAUL RULE

View Document

22/04/1622 April 2016 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