HYDROGEN VEHICLE SYSTEMS LTD: Filings
Overview
| Company Name | HYDROGEN VEHICLE SYSTEMS LTD |
|---|---|
| Company Status | In Administration |
| Legal Form | Private limited company |
| Company Number | SC576231 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for HYDROGEN VEHICLE SYSTEMS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Approval of administrator’s proposals | 3 pages | AM06(Scot) | ||||||||||
Registered office address changed from 8 Walker Street Edinburgh EH3 7LA to 8 Walker Street Edinburgh EH3 7LA on Oct 22, 2025 | 4 pages | AD01 | ||||||||||
Notice of Administrator's proposal | 43 pages | AM03(Scot) | ||||||||||
Registered office address changed from Park View House 96 Caledonia Street Glasgow G5 0XG Scotland to 8 Walker Street Edinburgh EH3 7LA on Oct 20, 2025 | 3 pages | AD01 | ||||||||||
Notice of Administrator's proposal | 41 pages | AM03(Scot) | ||||||||||
Appointment of an administrator | 4 pages | AM01(Scot) | ||||||||||
Termination of appointment of Abdul Waheed as a director on Sep 04, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Oct 31, 2024 | 10 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2024 to Oct 31, 2024 | 1 pages | AA01 | ||||||||||
Appointment of Mr Abdul Waheed as a director on Oct 29, 2024 | 2 pages | AP01 | ||||||||||
Registered office address changed from 45 Rankine Avenue East Kilbride Glasgow G75 0QF Scotland to Park View House 96 Caledonia Street Glasgow G5 0XG on Oct 28, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Ian Stuart Palmer as a director on Oct 21, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 22, 2024 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from Park View House 96 Caledonia Street Glasgow G5 0XG Scotland to 45 Rankine Avenue East Kilbride Glasgow G75 0QF on May 16, 2024 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 12 pages | AA | ||||||||||
Appointment of Mr Ian Stuart Palmer as a director on Mar 29, 2024 | 2 pages | AP01 | ||||||||||
Current accounting period extended from Sep 30, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 22, 2023 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 10 pages | AA | ||||||||||
Second filing of Confirmation Statement dated Aug 11, 2011 | 4 pages | RP04CS01 | ||||||||||
Second filing of Confirmation Statement dated Aug 11, 2021 | 4 pages | RP04CS01 | ||||||||||
Certificate of change of name Company name changed hv systems LTD\certificate issued on 13/09/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0