HYDROVOLVE LIMITED: Filings
Overview
| Company Name | HYDROVOLVE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC600031 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for HYDROVOLVE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Satisfaction of charge SC6000310001 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jun 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||||||||||
Termination of appointment of Jamie Airnes as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Adam Ubhi on Jul 19, 2024 | 2 pages | CH01 | ||||||||||
Termination of appointment of Emma Jayne Kilner-Abazed as a director on Jul 10, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Registration of charge SC6000310001, created on Dec 07, 2022 | 15 pages | MR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on May 31, 2022 with updates | 5 pages | CS01 | ||||||||||
Secretary's details changed for Shepherd & Wedderburn Secretaries Limited on May 09, 2022 | 3 pages | CH04 | ||||||||||
Director's details changed for Mr Jamie Airnes on Jul 02, 2021 | 2 pages | CH01 | ||||||||||
Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland to 37 Albyn Place Aberdeen Aberdeen City AB10 1YN on Dec 06, 2021 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Termination of appointment of Lois Moyes as a director on Aug 03, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 16, 2021 with updates | 5 pages | CS01 | ||||||||||
Change of details for Rotojar Holdings Limited as a person with significant control on Jun 15, 2021 | 2 pages | PSC05 | ||||||||||
Appointment of Mr Jamie Airnes as a director on Jun 01, 2021 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Cessation of Rotojar Limited as a person with significant control on May 07, 2021 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jun 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Notification of Rotojar Holdings Limited as a person with significant control on Mar 05, 2020 | 2 pages | PSC02 | ||||||||||
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