Advanced company searchLink opens in new window

ISLAND HYDRO SERVICES LIMITED

Company number 10182190

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jul 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2021 AD01 Registered office address changed from 25 Annaly Road Cheddar Somerset BS27 3AU England to 34 Boulevard Weston-Super-Mare Somerset BS23 1NF on 6 September 2021
18 Jun 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
17 May 2021 AA Micro company accounts made up to 31 May 2020
29 Jan 2021 PSC01 Notification of Matthew Tuck as a person with significant control on 16 May 2016
10 Jan 2021 AD01 Registered office address changed from Four Fifty Partnership Bath Street Cheddar Somerset BS27 3AA England to 25 Annaly Road Cheddar Somerset BS27 3AU on 10 January 2021
26 May 2020 CS01 Confirmation statement made on 15 May 2020 with updates
26 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
07 Jan 2020 AA Total exemption full accounts made up to 31 May 2018
07 Oct 2019 CS01 Confirmation statement made on 15 May 2019 with updates
18 May 2019 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2018 CS01 Confirmation statement made on 15 May 2018 with updates
09 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
08 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2017 CH01 Director's details changed for Mr Matthew Tuck on 7 August 2017
02 Aug 2017 AA Accounts for a dormant company made up to 31 May 2017
02 Aug 2017 CS01 Confirmation statement made on 15 May 2017 with updates
02 Aug 2017 CH01 Director's details changed for Mr Matthew Tuck on 2 August 2017
02 Aug 2017 AD01 Registered office address changed from Cobbaton Combat Museum Cobbaton Umberleigh EX37 9RZ England to Four Fifty Partnership Bath Street Cheddar Somerset BS27 3AA on 2 August 2017
16 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-16
  • GBP 1