- Company Overview for ISLAND HYDRO SERVICES LIMITED (10182190)
- Filing history for ISLAND HYDRO SERVICES LIMITED (10182190)
- People for ISLAND HYDRO SERVICES LIMITED (10182190)
- More for ISLAND HYDRO SERVICES LIMITED (10182190)
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
|