Advanced company searchLink opens in new window

DICKINS HYDRO RESOURCES LIMITED

Company number 07988759

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)
30 Apr 2024 CS01 Confirmation statement made on 13 March 2024 with updates
11 Apr 2024 AD01 Registered office address changed from C/O C/O Ashby Berry Coulsons Ltd 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UB to Agricultural House Skirsgill Lane Penrith CA11 0DN on 11 April 2024
31 Mar 2024 AA Micro company accounts made up to 31 March 2023
14 Aug 2023 TM01 Termination of appointment of Mark Milgate Bright Adams as a director on 1 August 2023
30 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
28 Apr 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
28 Apr 2023 AA Micro company accounts made up to 31 March 2022
12 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
04 Sep 2022 CS01 Confirmation statement made on 13 March 2022 with updates
04 Sep 2022 SH01 Statement of capital following an allotment of shares on 14 September 2021
  • GBP 2,995.82
04 Sep 2022 PSC04 Change of details for Mr Charles William Tavener Dickins as a person with significant control on 14 September 2021
09 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
03 May 2022 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2022 AA Micro company accounts made up to 31 March 2021
12 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
13 May 2021 AA Micro company accounts made up to 31 March 2020
10 Apr 2021 CS01 Confirmation statement made on 13 March 2021 with updates
02 Jan 2021 SH01 Statement of capital following an allotment of shares on 21 October 2020
  • GBP 2,844.78
17 Dec 2020 SH01 Statement of capital following an allotment of shares on 21 September 2020
  • GBP 2,493.7
30 Apr 2020 AA Unaudited abridged accounts made up to 31 March 2019