Advanced company searchLink opens in new window

INVERLIEVER HYDRO LIMITED

Company number SC335061

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 Jan 2024 CS01 Confirmation statement made on 10 December 2023 with no updates
04 Jan 2024 AD01 Registered office address changed from C/O Alan Ritchie 25 Hope Street Lanark ML11 7NE to 118 High Street Lanark ML11 7ES on 4 January 2024
27 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
29 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with no updates
26 Sep 2022 AA Micro company accounts made up to 31 December 2021
16 Feb 2022 MR04 Satisfaction of charge 1 in full
16 Feb 2022 MR04 Satisfaction of charge 2 in full
16 Feb 2022 MR04 Satisfaction of charge 3 in full
16 Feb 2022 MR04 Satisfaction of charge 4 in full
17 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
10 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with no updates
19 Jul 2020 AA Micro company accounts made up to 31 December 2019
11 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates
05 Aug 2019 AA Micro company accounts made up to 31 December 2018
11 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with no updates
07 Aug 2018 AA Micro company accounts made up to 31 December 2017
15 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with no updates
06 Sep 2017 AA Micro company accounts made up to 31 December 2016
16 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Dec 2015 CH01 Director's details changed for Adrian Edward Loening on 11 December 2015
11 Dec 2015 CH01 Director's details changed for Mr Nicholas Walter Loening on 11 December 2015
11 Dec 2015 CH03 Secretary's details changed for Adrian Edward Loening on 11 December 2015
11 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 61,685