RESOLUTION HYDRO LIMITED

06427003
42 BUTTERMERE ROAD BURNLEY LANCASHIRE BB10 4HU

Documents

Documents
Date Category Description Pages
16 Apr 2024 accounts Annual Accounts 2 Buy now
14 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2023 accounts Annual Accounts 2 Buy now
18 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2022 accounts Annual Accounts 2 Buy now
12 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2021 accounts Annual Accounts 2 Buy now
12 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2020 accounts Annual Accounts 2 Buy now
14 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2019 accounts Annual Accounts 2 Buy now
19 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Apr 2018 accounts Annual Accounts 2 Buy now
15 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2017 accounts Annual Accounts 1 Buy now
15 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Apr 2016 accounts Annual Accounts 6 Buy now
25 Nov 2015 annual-return Annual Return 4 Buy now
07 Apr 2015 accounts Annual Accounts 4 Buy now
18 Nov 2014 annual-return Annual Return 4 Buy now
18 Nov 2014 officers Change of particulars for director (Matthew Red Kay) 2 Buy now
25 Mar 2014 accounts Annual Accounts 4 Buy now
15 Nov 2013 annual-return Annual Return 4 Buy now
18 Apr 2013 accounts Annual Accounts 4 Buy now
22 Nov 2012 annual-return Annual Return 4 Buy now
16 May 2012 accounts Annual Accounts 4 Buy now
22 Nov 2011 annual-return Annual Return 4 Buy now
18 Mar 2011 accounts Annual Accounts 4 Buy now
23 Nov 2010 annual-return Annual Return 4 Buy now
23 Mar 2010 accounts Annual Accounts 3 Buy now
18 Nov 2009 annual-return Annual Return 4 Buy now
18 Nov 2009 officers Change of particulars for director (Matthew Red Kay) 2 Buy now
20 Apr 2009 accounts Annual Accounts 3 Buy now
08 Apr 2009 accounts Accounting reference date extended from 30/11/2008 to 31/12/2008 1 Buy now
14 Nov 2008 annual-return Return made up to 14/11/08; full list of members 3 Buy now
27 Dec 2007 capital Ad 18/12/07-18/12/07 £ si 99@1=99 £ ic 1/100 2 Buy now
17 Dec 2007 address Registered office changed on 17/12/07 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP 1 Buy now
17 Dec 2007 officers New secretary appointed 2 Buy now
17 Dec 2007 officers New director appointed 2 Buy now
13 Dec 2007 officers Secretary resigned 1 Buy now
13 Dec 2007 officers Director resigned 1 Buy now
14 Nov 2007 incorporation Incorporation Company 16 Buy now