Hydropower Services LTD, United Kingdom
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 17, 2014)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
A & P APPLEDORE (TYNE) LIMITED
DE FACTO 390 LIMITED
Company type Private Limited Company , Active Company Number 02301339 Record last updated Tuesday, January 5, 2021 11:28:56 PM UTC Official Address C/o Ap Tyne Limited Wagonway Road Hebburn And Wear Ne311sp North, Hebburn North There are 26 companies registered at this street
Postal Code NE311SP Sector Non-trading companynon trading
Visits Searches Ian Carey (born on Dec 12, 1957), 39 companies
Document Type Publication date Download link Registry Dec 22, 2020 Resignation of one Director Registry Dec 22, 2020 Appointment of a man as Director Registry Aug 6, 2018 Appointment of a man as Director 2301... Registry Jul 20, 2018 Resignation of one Director (a man) Registry Aug 31, 2017 Confirmation statement made , with updates Financials Jan 4, 2017 Annual accounts Registry Aug 31, 2016 Appointment of a person as Individual Or Entity With Significant Influence Or Control Registry Aug 31, 2016 Confirmation statement made , with updates Financials Dec 31, 2015 Annual accounts Registry Sep 1, 2015 Annual return Financials Dec 17, 2014 Annual accounts Registry Sep 4, 2014 Annual return Financials Dec 18, 2013 Annual accounts Registry Sep 16, 2013 Annual return Registry Nov 13, 2012 Change of accounting reference date Financials Sep 21, 2012 Annual accounts Registry Sep 18, 2012 Annual return Registry Oct 13, 2011 Annual return 2588460... Financials Sep 20, 2011 Annual accounts Registry Mar 9, 2011 Change of registered office address Registry Mar 9, 2011 Appointment of a person as Director Registry Mar 9, 2011 Resignation of one Director Registry Mar 9, 2011 Resignation of one Secretary Registry Feb 25, 2011 Appointment of a person as Director Registry Feb 12, 2011 Particulars of a mortgage or charge Financials Oct 2, 2010 Annual accounts Registry Sep 8, 2010 Annual return Registry Sep 7, 2010 Change of particulars for corporate director Registry Sep 7, 2010 Appointment of a person as Director Registry Sep 7, 2010 Appointment of a person as Secretary Registry Sep 7, 2010 Two appointments: a man and a woman Registry Oct 16, 2009 Annual return Registry Sep 28, 2009 Change in situation or address of registered office Registry Sep 4, 2009 Resignation of a person Registry Jul 10, 2009 Resignation of one Chartered Accountant and one Director (a man) Financials May 8, 2009 Annual accounts Registry Feb 2, 2009 Annual return Financials Oct 23, 2008 Annual accounts Registry Oct 31, 2007 Notice of change of directors or secretaries or in their particulars Financials Oct 30, 2007 Annual accounts Registry Oct 30, 2007 Annual return Financials Oct 30, 2007 Annual accounts Registry Oct 22, 2007 Change in situation or address of registered office Registry Jun 13, 2007 Change in situation or address of registered office 1753523... Registry Jun 13, 2007 Annual return Registry Jun 13, 2007 Notice of change of directors or secretaries or in their particulars Registry Jun 13, 2007 Change in situation or address of registered office Registry Sep 1, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Financials Jun 12, 2006 Annual accounts Registry Jan 10, 2006 Resignation of a person Registry Jan 10, 2006 Change in situation or address of registered office Registry Dec 21, 2005 Resignation of one Chartered Accountant and one Director (a man) Financials Nov 30, 2005 Annual accounts Registry Oct 11, 2005 Annual return Registry Apr 16, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 16, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 1801411... Registry Apr 16, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 16, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 1801411... Registry Apr 16, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 16, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 1802072... Registry Apr 16, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 16, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 1866889... Registry Apr 16, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 3, 2004 Annual return Financials Sep 3, 2004 Annual accounts Registry May 17, 2004 Particulars of a mortgage or charge Registry Mar 10, 2004 Particulars of a mortgage or charge 1945085... Registry Sep 26, 2003 Annual return Registry Aug 27, 2003 Particulars of a mortgage or charge Registry Aug 23, 2003 Appointment of a person Registry Aug 15, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 12, 2003 Appointment of a person as Director Registry Aug 6, 2003 Particulars of a mortgage or charge Financials Jun 18, 2003 Annual accounts Financials Oct 10, 2002 Annual accounts 1867561... Registry Oct 9, 2002 Annual return Registry Sep 11, 2002 Alteration to memorandum and articles Registry Nov 6, 2001 Resignation of a person Registry Nov 2, 2001 Particulars of a mortgage or charge Financials Nov 1, 2001 Annual accounts Registry Oct 9, 2001 Annual return Registry Oct 9, 2001 Annual return 1945013... Registry Sep 28, 2001 Resignation of one Accountant and one Director (a man) Registry Aug 31, 2001 Particulars of a mortgage or charge Financials Nov 1, 2000 Annual accounts Registry Oct 24, 2000 Particulars of a mortgage or charge Registry Sep 28, 2000 Annual return Registry Jul 7, 2000 Resignation of a person Registry Jul 7, 2000 Appointment of a person Registry Jun 7, 2000 Resignation of one Business Development Dir and one Director (a man) Registry Mar 24, 2000 Change in situation or address of registered office Registry Mar 8, 2000 Appointment of a person Registry Mar 8, 2000 Resignation of a person Registry Mar 1, 2000 Resignation of one Secretary (a man) Registry Feb 17, 2000 Change of name certificate Registry Feb 17, 2000 Company name change Registry Oct 5, 1999 Annual return Financials Aug 17, 1999 Annual accounts Registry Nov 27, 1998 Resignation of a person Registry Nov 27, 1998 Appointment of a person