Advanced company searchLink opens in new window

HYDROSENSE LIMITED

Company number SC204853

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)
11 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
29 Dec 2023 AA Accounts for a small company made up to 31 March 2023
10 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
11 Nov 2022 AA Accounts for a small company made up to 31 March 2022
29 Jun 2022 TM01 Termination of appointment of Christopher William Hand as a director on 27 June 2022
10 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
17 Dec 2021 AA Accounts for a small company made up to 31 March 2021
18 Aug 2021 AP01 Appointment of Mr Richard Graham Campbell as a director on 24 February 2021
03 Aug 2021 AD01 Registered office address changed from 5th Floor, 125 Princes Street Edinburgh EH2 4AD Scotland to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 3 August 2021
02 Aug 2021 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021
10 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with updates
02 Mar 2021 AA Accounts for a small company made up to 31 March 2020
02 Feb 2021 MA Memorandum and Articles of Association
02 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Feb 2021 SH01 Statement of capital following an allotment of shares on 29 January 2021
  • GBP 277,224
10 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
11 Dec 2019 AA Accounts for a small company made up to 31 March 2019
21 May 2019 AD01 Registered office address changed from 13 Hill Street Edinburgh EH2 3JP Scotland to 5th Floor, 125 Princes Street Edinburgh EH2 4AD on 21 May 2019
20 May 2019 AD01 Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to 13 Hill Street Edinburgh EH2 3JP on 20 May 2019
08 May 2019 TM01 Termination of appointment of Thomas Dunlop Thomson as a director on 20 June 2018
25 Mar 2019 CERTNM Company name changed albagaia LTD.\certificate issued on 25/03/19
  • CONNOT ‐ Change of name notice
25 Mar 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-01
12 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with updates
04 Jan 2019 AP01 Appointment of Dr Christopher William Hand as a director on 1 July 2018
27 Dec 2018 AA Accounts for a small company made up to 31 March 2018