- Company Overview for HYDROCOMM CONTRACTS LIMITED (SC615242)
- Filing history for HYDROCOMM CONTRACTS LIMITED (SC615242)
- People for HYDROCOMM CONTRACTS LIMITED (SC615242)
- More for HYDROCOMM CONTRACTS LIMITED (SC615242)
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) |
---|---|---|---|
31 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
17 Aug 2023 | CS01 | Confirmation statement made on 3 August 2023 with no updates | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
03 Aug 2022 | CS01 | Confirmation statement made on 3 August 2022 with updates | |
14 Mar 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
08 Apr 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
02 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
18 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with updates | |
18 Feb 2020 | AD01 | Registered office address changed from 6 the Wynd Cumbernauld Glasgow G67 2SU United Kingdom to Kirnbank Foulford Road Cowdenbeath KY4 9AP on 18 February 2020 | |
18 Feb 2020 | CH01 | Director's details changed for Mr Graham Thomson on 18 February 2020 | |
18 Feb 2020 | CH01 | Director's details changed for Mr Michael Bremer on 18 February 2020 | |
18 Feb 2020 | CH01 | Director's details changed for Mrs Kathryn Bremer on 18 February 2020 | |
30 Jan 2020 | AP01 | Appointment of Mr Graham Thomson as a director on 1 December 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with no updates | |
03 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-03
|