ANDRITZ HYDRO HAMMERFEST (UK) LIMITED
Company number SC338485
- Company Overview for ANDRITZ HYDRO HAMMERFEST (UK) LIMITED (SC338485)
- Filing history for ANDRITZ HYDRO HAMMERFEST (UK) LIMITED (SC338485)
- People for ANDRITZ HYDRO HAMMERFEST (UK) LIMITED (SC338485)
- More for ANDRITZ HYDRO HAMMERFEST (UK) LIMITED (SC338485)
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 27 February 2024 with no updates | |
26 Sep 2023 | AA | Audited abridged accounts made up to 31 December 2022 | |
20 Apr 2023 | AD01 | Registered office address changed from Spaces, Tay House 300 Bath Street 2nd Floor, Office 45 Glasgow G2 4JR Scotland to Suite 225D, the Pentagon Business Centre 36 Washington Street Glasgow G3 8AZ on 20 April 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 27 February 2023 with no updates | |
07 Dec 2022 | AA | Audited abridged accounts made up to 31 December 2021 | |
04 Mar 2022 | CS01 | Confirmation statement made on 27 February 2022 with no updates | |
30 Sep 2021 | AA | Audited abridged accounts made up to 31 December 2020 | |
01 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
01 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
07 Aug 2020 | AP01 | Appointment of Mr. Frank Mette as a director on 1 April 2020 | |
07 Aug 2020 | TM01 | Termination of appointment of Gerhard Kriegler as a director on 1 April 2020 | |
03 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
07 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
23 Sep 2019 | PSC02 | Notification of Andritz Ag as a person with significant control on 6 April 2016 | |
23 Sep 2019 | PSC07 | Cessation of Markus Schneeberger as a person with significant control on 9 September 2019 | |
23 Sep 2019 | PSC07 | Cessation of Martin Schoeberl as a person with significant control on 9 September 2019 | |
23 Sep 2019 | PSC07 | Cessation of Gerhard Kriegler as a person with significant control on 9 September 2019 | |
20 Sep 2019 | PSC07 | Cessation of Harald Heber as a person with significant control on 9 September 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
12 Feb 2019 | PSC01 | Notification of Gerhard Kriegler as a person with significant control on 1 February 2019 | |
12 Feb 2019 | AP01 | Appointment of Gerhard Kriegler as a director on 1 February 2019 | |
12 Feb 2019 | PSC07 | Cessation of Rudolf Bauernhofer as a person with significant control on 31 December 2018 | |
12 Feb 2019 | TM01 | Termination of appointment of Rudolf Bauernhofer as a director on 31 January 2019 | |
21 Jan 2019 | AD01 | Registered office address changed from Spaces, Tay House 300 Bath Street Glasgow G2 4JR Scotland to Spaces, Tay House 300 Bath Street 2nd Floor, Office 45 Glasgow G2 4JR on 21 January 2019 | |
21 Jan 2019 | AD01 | Registered office address changed from Hillington Innovation Centre, 1 Ainslie Road Hillington Industrial Estate Glasgow G52 4RU to Spaces, Tay House 300 Bath Street Glasgow G2 4JR on 21 January 2019 |