AA |
Accounts for a dormant company made up to 2022-09-30
filed on: 22nd, June 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-29
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-09-30
filed on: 11th, May 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-29
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021-05-12 director's details were changed
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-04-29
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021-04-29
filed on: 29th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-04-29
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2021-04-29: 3.00 GBP
filed on: 29th, April 2021
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-09-30
filed on: 11th, November 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-04
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-09-30
filed on: 22nd, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-04
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-09-30
filed on: 9th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-04
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-09-30
filed on: 6th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-04
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2016-09-30
filed on: 16th, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-08-04
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2015-09-30
filed on: 31st, May 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-04
filed on: 2nd, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-09-02: 2.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2014-09-30
filed on: 13th, July 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Westburn Business Centre Mcnee Road Prestwick Ayrshire KA9 2PB. Change occurred on 2014-09-05. Company's previous address: C/O the Collins Partnership Westburn Business Centre Mcnee Road Prestwick Ayrshire KA9 2PB Scotland.
filed on: 5th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-04
filed on: 5th, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-09-05: 2.00 GBP
capital
|
|
CH01 |
On 2014-01-01 director's details were changed
filed on: 5th, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2013-09-30
filed on: 11th, April 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-08-04
filed on: 27th, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-08-27: 2.00 GBP
capital
|
|
AD01 |
Registered office address changed from C/O the Collins Partnership Westburn Business Centre Mcnee Road Prestwick Ayrshire KA9 2PB Scotland on 2013-03-21
filed on: 21st, March 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland on 2013-03-21
filed on: 21st, March 2013
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2012-09-30
filed on: 1st, February 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-08-04
filed on: 24th, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2011-09-30
filed on: 27th, March 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-08-04
filed on: 17th, August 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 4 Atlantic Quay Glasgow G2 8JX on 2011-08-17
filed on: 17th, August 2011
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2010-09-30
filed on: 6th, May 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-08-04
filed on: 31st, August 2010
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 2010-08-04 secretary's details were changed
filed on: 30th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-08-04 director's details were changed
filed on: 30th, August 2010
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2010-03-23
filed on: 23rd, March 2010
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed west siphonic hydro systems LIMITEDcertificate issued on 23/03/10
filed on: 23rd, March 2010
| change of name
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2010-08-31 to 2010-09-30
filed on: 11th, March 2010
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-03-11
filed on: 11th, March 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2009-08-04: 2.00 GBP
filed on: 11th, March 2010
| capital
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2010-03-11) of a secretary
filed on: 11th, March 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-03-11
filed on: 11th, March 2010
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Memorandum of Association
filed on: 10th, August 2009
| resolution
|
Free Download
(14 pages)
|
288b |
On 2009-08-10 Appointment terminated director
filed on: 10th, August 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009-08-10 Appointment terminated secretary
filed on: 10th, August 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, August 2009
| incorporation
|
Free Download
(18 pages)
|